PSSL HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
10/01/2410 January 2024 | Register inspection address has been changed from 2 Burton Mews Clarence Street Lincoln LN1 3JP England to 6 Aisne Close Lincoln LN1 3XG |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/09/2310 September 2023 | Change of details for Mr Paul Andrew Edwick as a person with significant control on 2023-09-04 |
10/09/2310 September 2023 | Director's details changed for Mr Paul Andrew Edwick on 2023-09-04 |
08/09/238 September 2023 | Registered office address changed from 88 Queen Street Suite 120 Sheffield S1 2FW England to 6 Aisne Close Lincoln LN1 3XG on 2023-09-08 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
04/01/234 January 2023 | Register inspection address has been changed to 2 Burton Mews Clarence Street Lincoln LN1 3JP |
04/01/234 January 2023 | Register(s) moved to registered inspection location 2 Burton Mews Clarence Street Lincoln LN1 3JP |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
04/01/234 January 2023 | Register inspection address has been changed from 2 Burton Mews Clarence Street Lincoln LN1 3JP England to 2 Burton Mews Clarence Street Lincoln LN1 3JP |
04/01/234 January 2023 | Register(s) moved to registered inspection location 2 Burton Mews Clarence Street Lincoln LN1 3JP |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/09/207 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2019 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/08/1925 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 23/04/2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 01/03/2019 |
20/08/1920 August 2019 | CESSATION OF SARAH JANE EDWICK AS A PSC |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 01/03/2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | PREVEXT FROM 30/06/2018 TO 30/09/2018 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM OFFICE SUITE 10 FIRTH ROAD LINCOLN LN6 7AA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 01/01/2015 |
15/01/1515 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 16 WITHAM POINT WAVELL DRIVE LINCOLN LN3 4PL UNITED KINGDOM |
16/01/1416 January 2014 | CURRSHO FROM 31/12/2014 TO 30/06/2014 |
20/12/1320 December 2013 | 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