PS&P LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/252 September 2025 New

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

23/03/2323 March 2023 Change of details for Cder Group Limited as a person with significant control on 2023-03-08

View Document

22/03/2322 March 2023 Change of details for Cder Group Limited as a person with significant control on 2020-08-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

21/04/2221 April 2022 Second filing for the termination of Paul Anthony Caddy as a director

View Document

06/04/226 April 2022 Second filing for the appointment of Mr Lee Andrew Brown as a director

View Document

05/04/225 April 2022 Appointment of Mr Lee Andrew Brown as a director on 2021-11-26

View Document

05/04/225 April 2022 Termination of appointment of Paul Anthony Caddy as a director on 2021-11-26

View Document

02/12/212 December 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / PHOENIX COMMERCIAL HOLDINGS LIMITED / 28/02/2020

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / PHOENIX COMMERCIAL HOLDINGS LIMITED / 09/10/2018

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SEAN TUBBS / 19/10/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR NICK SEAN TUBBS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS XIANGWEN LU

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD JONES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PAUL ANTHONY CADDY

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TERNENT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JONES / 27/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK TERNENT / 27/03/2010

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED HOWARD JONES

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED FREDERICK TERNENT

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

23/05/0823 May 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED BLAKEDEW 729 LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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