P & S TECHNICAL SERVICES LTD

Company Documents

DateDescription
01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
13 GREENBANK
KENNINGTON
ASHFORD
KENT
TN24 9NJ
UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM
THE RETREAT THE GREEN
WETHERAL
CARLISLE
CA4 8ET
ENGLAND

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
8 HOLME EDEN HALL
WARWICK BRIDGE
CARLISLE
CUMBRIA
CA4 8RD
UNITED KINGDOM

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPOORS / 07/01/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS SPOORS / 07/01/2010

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 8 HADRIAN COURT UNION LANE BRAMPTON CA8 1BB ENGLAND

View Document

07/12/097 December 2009 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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