PRESENTATION SERVICE PROVIDERS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Director's details changed for Mr David John Woodcock on 2025-05-08

View Document

04/04/254 April 2025 Termination of appointment of Ian Richard Willcox as a director on 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Appointment of Mr Ian Richard Willcox as a director on 2024-03-28

View Document

05/04/245 April 2024 Termination of appointment of Ian Richard Willcox as a director on 2024-03-28

View Document

05/04/245 April 2024 Termination of appointment of Jacqueline Willcox as a director on 2024-03-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-09-30

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

17/02/2117 February 2021 PREVEXT FROM 31/05/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED CATHERINE LOUISE WOODCOCK

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 100315.79

View Document

30/01/1730 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/1622 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ADOPT ARTICLES 16/12/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 7 CROWN ROAD KINGS NORTON BUSINES BIRMINGHAM WEST MIDLANDS B30 3HY

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WILLCOX / 14/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 14/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WOODCOCK / 14/02/2014

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WOODCOCK / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WOODCOCK / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WILLCOX / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WOODCOCK / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WILLCOX / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WILLCOX / 14/02/2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DAVID JOHN WOODCOCK

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 100000

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CARTER

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE GATELEY

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 ADOPT ARTICLES 12/12/2011

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 110232

View Document

05/01/125 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS CHRISTINE WOODCOCK

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS JACQUELINE WILLCOX

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODCOCK / 15/03/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WILLCOX / 15/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 15/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAROLD CARTER / 15/03/2010

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 £ IC 166666/133334 18/12/03 £ SR 33332@1=33332

View Document

27/02/0427 February 2004 OPTION AGREEMENT 18/12/03

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 £ IC 250000/166666 28/08/02 £ SR 83334@1=83334

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

21/08/0021 August 2000 ADOPT ARTICLES 16/08/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 16666 @£1 16/08/00

View Document

21/08/0021 August 2000 Resolutions

View Document

21/08/0021 August 2000 Resolutions

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: LILWORTH ORCHARD PERSHORE ROAD, GREAT COMBERTON PERSHORE WORCESTERSHIRE WR10 3DY

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 16/08/00

View Document

21/08/0021 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/08/00

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 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