P & S INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Notification of Linette Stephens as a person with significant control on 2020-03-09

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

05/03/255 March 2025 Change of details for Mr Carl Stephens as a person with significant control on 2023-03-28

View Document

05/03/255 March 2025 Notification of Paul Stephens as a person with significant control on 2020-03-09

View Document

13/02/2513 February 2025 Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP to 31 Westwoods Hollow Burntwood Staffordshire WS7 9AT on 2025-02-13

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 09/03/20 STATEMENT OF CAPITAL GBP 150

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 09/03/20

View Document

09/06/209 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/209 June 2020 AUHTORITY TO PURCHASE SHARES 09/03/2020

View Document

09/06/209 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/209 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MR CARL STEPHENS

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENS

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY PAUL STEPHENS

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1920 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENS / 18/03/2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL STEPHENS / 03/03/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENS / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL STEPHENS / 03/03/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHENS / 14/03/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 AMENDING RES

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 £ NC 1000/1100 31/08/0

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/065 October 2006 CAPIT BI 100 AT £1 31/08/06

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: STOWEGATE HOUSE 37 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 COMPANY NAME CHANGED SHARP OBJECTIVE SELECTION SERVIC ES LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 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


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