P S FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Registered office address changed from Unit C2 2 Station Road Swavesey Cambridge CB24 4QJ to 42 42 Whitegate Close Swavesey Cambridge CB24 4TT on 2024-10-29

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARPLIN / 12/12/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT C1, 2 STATION ROAD SWAVESEY CAMBRIDGE CB24 4QJ

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARPLIN / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY JULIE SHARPLIN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 11 MILL ROAD WILLINGHAM CAMBRIDGE CB4 5LA

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 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