PSV WIPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

23/04/2523 April 2025 Change of details for Psv Group Limited as a person with significant control on 2025-04-22

View Document

17/02/2517 February 2025 Accounts for a small company made up to 2024-03-31

View Document

13/02/2513 February 2025

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

04/03/244 March 2024 Notification of Psv Group Limited as a person with significant control on 2024-02-29

View Document

04/03/244 March 2024 Cessation of Lindy Jane Allen as a person with significant control on 2024-02-29

View Document

04/03/244 March 2024 Cessation of Paul Antony Curry as a person with significant control on 2024-02-29

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Director's details changed for Mr Paul Curry on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Satisfaction of charge 6 in full

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 SECOND FILING OF AP01 FOR LINDY ALLEN

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / LINDY JANE ALLEN / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY CURRY / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDY JANE ALLEN / 09/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 48 BROADWAY PETERBOROUGH PE1 1YW ENGLAND

View Document

16/07/1816 July 2018 Registered office address changed from , 48 Broadway, Peterborough, PE1 1YW, England to Unit 18 Kempton Road Keytec 7 Business Park Pershore WR10 2TA on 2018-07-16

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014723330008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014723330007

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED LINDY JANE ALLEN

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

29/01/1629 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 SECOND FILING FOR FORM SH01

View Document

18/08/1518 August 2015 ADOPT ARTICLES 31/07/2015

View Document

18/08/1518 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O DAVID HOULT BRITAX BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON NORTH HUMBERSIDE YO16 4SJ

View Document

06/08/156 August 2015 Registered office address changed from , C/O David Hoult, Britax Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ to Unit 18 Kempton Road Keytec 7 Business Park Pershore WR10 2TA on 2015-08-06

View Document

03/08/153 August 2015 COMPANY NAME CHANGED BRITAX PSV WYPERS LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS MAZZEI

View Document

31/07/1531 July 2015 31/07/15 STATEMENT OF CAPITAL GBP 700

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAZZEI

View Document

23/07/1523 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 29/12/14 STATEMENT OF CAPITAL GBP 700

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR PAUL CURRY

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOULT

View Document

29/12/1429 December 2014 29/12/14 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYNER

View Document

06/05/146 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM LANCASTER HOUSE 16 MOORFIELD BUSINESS PARK YEADON LEEDS WEST YORKSHIRE LS19 7YA ENGLAND

View Document

23/04/1423 April 2014 Registered office address changed from , Lancaster House 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, England on 2014-04-23

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR THOMAS MAZZEI

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE LEAVESLEY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR THOMAS MAZZEI

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLINGTON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR DAVID KEITH HOULT

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STABLER

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY PUBLIC SAFETY HOLDINGS LIMITED

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MRS ANNETTE SUSAN LEAVESLEY

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW REX MILNER

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BROWN

View Document

09/12/109 December 2010 AUDITOR'S RESIGNATION

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

31/08/1031 August 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYNER / 09/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STABLER / 09/07/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PUBLIC SAFETY HOLDINGS LIMITED / 19/06/2010

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/10/0929 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GLYN WELSBY

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR RICHARD STABLER

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATTS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM MOORFIELD ESTATE YEADON LEEDS WEST YORKSHIRE LS19 7BN

View Document

06/11/086 November 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 AUDITOR'S RESIGNATION

View Document

03/01/083 January 2008 SECT 394

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 MEMORANDUM OF ASSOCIATION

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: NAVIGATION ROAD DIGLIS WORCESTER WR5 3DE

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED P.S.V. WYPERS LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: UNITS G&H PERRYWOOD TRADING PARK WYLDS LANE WORCESTER WR5 1DZ

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 S369(4) SHT NOTICE MEET 23/06/92

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

21/03/8921 March 1989 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/03/8921 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 ADOPT MEM AND ARTS 060788

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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