PSS GENERAL LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been suspended |
18/06/2518 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-03-21 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
07/06/237 June 2023 | Registered office address changed from Friars House 4th Floor Manor House Drive Coventry CV1 2TE England to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 2023-06-07 |
22/05/2322 May 2023 | Termination of appointment of Paul Vuckovic as a director on 2023-02-28 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/06/2229 June 2022 | Registered office address changed from , 329 Bradford Road, Certis Certified Accountants, Huddersfield, HD1 6ER, England to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 2022-06-29 |
08/04/228 April 2022 | Registered office address changed from Hd Accountancy Services 23a Broad Lane Hudderfield HD5 9BX United Kingdom to 329 Bradford Road Certis Certified Accountants Huddersfield HD1 6ER on 2022-04-08 |
01/03/221 March 2022 | Registered office address changed from 4 West Yorkshire Accountancy Services Railway Street Huddersfield HD1 1JP England to Hd Accountancy Services 23a Broad Lane Hudderfield HD5 9BX on 2022-03-01 |
07/02/227 February 2022 | Appointment of Mr Paul Vukovic as a director on 2022-02-03 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
20/01/2220 January 2022 | Notification of Timothy Dale Jones as a person with significant control on 2021-01-08 |
20/01/2220 January 2022 | Termination of appointment of Alin-Nicolae Negescu as a director on 2021-01-08 |
20/01/2220 January 2022 | Cessation of Alin-Nicolae Negescu as a person with significant control on 2021-01-08 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
22/12/2122 December 2021 | Registered office address changed from 35 Highfield Road Doncaster DN1 2LA England to 4 West Yorkshire Accountancy Services Railway Street Huddersfield HD1 1JP on 2021-12-22 |
13/12/2113 December 2021 | Appointment of Mr Timothy Dale Jones as a director on 2021-01-08 |
07/12/217 December 2021 | Certificate of change of name |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
12/06/2012 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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