POULTRY SOLUTIONS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Peter Francis Wallace as a director on 2024-05-31

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/11/236 November 2023 Appointment of Paul Anthony Mc Entee as a director on 2023-10-09

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

15/11/2215 November 2022 Second filing for the appointment of Owen Brennan as a director

View Document

06/10/226 October 2022 Termination of appointment of Richard Kennedy as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mr Peter Wallace as a director on 2022-09-26

View Document

24/01/2224 January 2022 Registered office address changed from Hi Peak Feeds Limited Sheffield Road Killamarsh Sheffield South Yorkshire S21 1ED to A One Feed Supplements Ltd North Hill Dishforth Airfield Thirsk North Yorkshire YO7 3DH on 2022-01-24

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059115390001

View Document

31/07/1831 July 2018 ADOPT ARTICLES 20/07/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DONAL MACATEER

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR RICHARD KENNEDY

View Document

19/03/1819 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17

View Document

19/03/1819 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17

View Document

19/03/1819 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/17

View Document

06/03/186 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR EILIR JONES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR EILIR JONES / 01/12/2013

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER WALLACE / 23/10/2012

View Document

10/10/1310 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 162 PENTRE NICKLAUS LLANELLI SA15 2DF

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BRENNAN / 23/10/2012

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES

View Document

31/07/1331 July 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

03/06/133 June 2013 SECRETARY APPOINTED PETER WALLACE

View Document

24/05/1324 May 2013 Appointment of Owen Brennan as a director

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED OWEN BRENNAN

View Document

01/05/131 May 2013 VARY VARIOUS AGREEMENTS 18/04/2013

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059115390001

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MRS CATHERINE MARY JONES

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECTION 175 03/03/2011

View Document

29/03/1129 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 110

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EILIR JONES / 18/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 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