PSLAS LTD

Company Documents

DateDescription
08/10/248 October 2024 Notification of Hiltons Airport Transfer Limited as a person with significant control on 2023-02-02

View Document

08/10/248 October 2024 Registered office address changed from The Old Courthouse St. Peters Churchyard Derby DE1 1NN England to Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2024-10-08

View Document

02/03/222 March 2022 Registered office address changed from 11 Draymans Court 11 Draymans Court 41 Stockwell Greeb London London SW9 9QE England to 16 Arlington Road Derby Derbyshire DE23 6NY on 2022-03-02

View Document

22/12/2122 December 2021 Termination of appointment of Mohammed Shabir Rashid as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Obaid Azib as a director on 2021-12-22

View Document

22/12/2122 December 2021 Notification of Obaid Azib as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Amandeep Kaur Virk as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Mohammed Shabir Rashid as a person with significant control on 2021-12-22

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

17/05/1717 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 137 PEAR TREE ROAD DERBY DE23 6QF ENGLAND

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company