P S DAVIS SERVICES LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAURIE BAILEY

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 30/11/14 PARTIAL EXEMPTION

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 666

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRESSWELL

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRESSWELL

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM GROSVENOR HOUSE, BELGRAVE LANE, MUTLEY PLYMOUTH DEVON PL7 7DS ENGLAND

View Document

17/01/1117 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE BAILEY / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CRESSWELL / 12/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIS / 12/12/2009

View Document

12/12/0912 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CRESSWELL / 12/12/2009

View Document

26/11/0826 November 2008 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