PDS RESOURCING LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-11-04 with no updates |
| 14/09/2514 September 2025 New | Termination of appointment of Sally Samuel as a director on 2025-09-01 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/02/249 February 2024 | Satisfaction of charge 067701820002 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 07/03/187 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067701820002 |
| 07/03/177 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/12/1514 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
| 21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/12/1411 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SAMUEL / 10/12/2013 |
| 18/12/1318 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS SAMUEL / 10/12/2013 |
| 18/12/1318 December 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 18/12/1318 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
| 18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS SAMUEL / 10/12/2013 |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
| 11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/01/124 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
| 03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM SUITE 145 COURTHILL HOUSE 60 WATER LANE WILMSLOW SK9 5AJ UNITED KINGDOM |
| 20/10/1120 October 2011 | DIRECTOR APPOINTED MRS SALLY SAMUEL |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/01/116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
| 23/10/1023 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS SAMUEL / 02/10/2009 |
| 14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SAMUEL / 02/10/2009 |
| 14/12/0914 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 14/12/0914 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
| 14/12/0914 December 2009 | SAIL ADDRESS CREATED |
| 10/12/0810 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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