THE PRODUCTION SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/12/2313 December 2023 Change of details for Ms Beverley Jane Williams as a person with significant control on 2023-10-18

View Document

13/12/2313 December 2023 Registered office address changed from 29 Lime Close Liverpool Merseyside L13 6TA England to 146 Melwood Drive Liverpool L12 4XH on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Ms Beverley Jane Williams on 2023-10-18

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

06/09/236 September 2023 Change of details for Ms Beverley Jane Williams as a person with significant control on 2023-09-01

View Document

26/07/2326 July 2023 Director's details changed for Ms Beverley Jane Williams on 2023-04-05

View Document

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Registered office address changed from C/O Ms B Williams 11 Rydons Lane Coulsdon Surrey CR5 1SU to 29 Lime Close Liverpool Merseyside L13 6TA on 2023-04-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/12/2030 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SELLEY / 25/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

15/02/1915 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 33 FRANCISCAN ROAD LONDON SW17 8EA

View Document

07/03/117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE WILLIAMS / 01/01/2010

View Document

14/10/1014 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MR ROBERT JOHN SELLEY

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA BARHAM

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: MARRINER HOUSE YOUNGS PADDOCK, WINTERSLOW SALISBURY WILTSHIRE SP5 1RS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED ANTONIA LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 EXEMPTION FROM APPOINTING AUDITORS 27/05/00

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: MARINER HOUSE 5 SYCAMORE DRIVE HAMPTON PARK SALISBURY WILTSHIRE SP1 3GZ

View Document

01/09/981 September 1998 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