PARTICLE & SURFACE SCIENCES (EUROPE) LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 34 CRANBORNE AVENUE WESTCROFT MILTON KEYNES MK4 4ET ENGLAND

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN VICTOR MILLER / 27/09/2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET MILLER / 27/09/2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR MILLER / 27/09/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 1 MORLAND CLOSE DUNSTABLE LU6 3QB

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA FORD-GRIFFITHS / 12/12/2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 12/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET MILLER / 12/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 12/12/2005

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 12/12/2005

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

12/12/0512 December 2005 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