PSS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

10/04/2510 April 2025 Registration of charge 068727490003, created on 2025-04-04

View Document

03/04/253 April 2025 Change of details for Mr Robert Foulkes as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mrs Colette Foulkes as a person with significant control on 2025-04-03

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

08/04/248 April 2024 Director's details changed for Mr Robert Foulkes on 2024-04-07

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Satisfaction of charge 1 in full

View Document

21/07/2121 July 2021 Registration of charge 068727490002, created on 2021-07-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 03/04/2018

View Document

25/09/1725 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

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 06/04/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 20/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 20/03/2017

View Document

06/12/166 December 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

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

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

View Accounts

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 02/05/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 02/05/2014

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 02/05/2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 07/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 07/04/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FOULKES / 07/04/2010

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information