P & S BUILDING SERVICES (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/1724 July 2017 23/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 PREVSHO FROM 30/11/2017 TO 23/03/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/03/1723 March 2017 Annual accounts for year ending 23 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/03/121 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 30/11/2010

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT PAMPHILION / 30/11/2010

View Document

23/09/1023 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT PAMPHILION / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

01/04/091 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
150 TANKERTON ROAD
WHITSTABLE
KENT
CT5 2AW

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 05/01/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
12-14 ST MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information