SHOWCASE PSR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

04/11/244 November 2024 Resolutions

View Document

29/10/2429 October 2024 Termination of appointment of Nigel Robert Boreham as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Kenneth Mark Robson as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr David Gareth Watkins as a director on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

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

View Accounts

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2022-12-03

View Document

20/01/2320 January 2023 Change of details for Showcase Interiors Limited as a person with significant control on 2022-06-30

View Document

20/01/2320 January 2023 Cessation of C.O.I. Properties Limited as a person with significant control on 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 ADOPT ARTICLES 04/04/2019

View Document

29/04/1929 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 40000.00

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DARREN GRIFFIN

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED NIGEL ROBERT BOREHAM

View Document

07/02/197 February 2019 COMPANY NAME CHANGED CLAREMONT SHOWCASE INTERIORS LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOREHAM / 07/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE OLD STABLE, PUMP HOUSE FARM ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0LA

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOREHAM / 31/12/2011

View Document

13/02/1213 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOREHAM / 24/01/2011

View Document

01/08/101 August 2010 REGISTERED OFFICE CHANGED ON 01/08/2010 FROM NO 1 LANGFORD COURT LANGFORD BRIDGE FARM BRENTWOOD ESSEX CM15 0LB

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY STEWART HANDLER

View Document

09/02/109 February 2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM NO 1 LANGFORD COURT LANGFORT COURT FARM ONGAR ROAD BRENTWOOD ESSEX CM15 0LB UNITED KINGDOM

View Document

05/02/105 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM THE BREEZE 2 KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY STEWART HANDLER

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOREHAM / 04/02/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MCDONALD

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEWART HANDLER / 19/11/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/12/084 December 2008 COMPANY NAME CHANGED SHOWCASE INTERIORS LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: ST ANNS HOUSE SAINT ANN STREET MANCHESTER M2 7LP

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED BEALAW (MAN) 30 LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

24/01/0724 January 2007 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