PRINCESS SALES AND SERVICE (U.K.) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr Andrew Charles Stone on 2025-03-27

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Peter William Whale on 2024-04-11

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/04/245 April 2024 Change of details for Princess International Sales and Service Ltd as a person with significant control on 2019-11-11

View Document

04/04/244 April 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Andrew Charles Stone as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Andrew Charles Stone as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 31/10/2017

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY KEITH HAMPSON

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEVERLY

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SCHOOL HOUSE, ST. PHILIPS COURT CHURCH HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AD

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUBYTHON

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM BILLING WHARF COGENHOE NORTHAMPTON NN7 1NH

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECTION 394

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 COMPANY NAME CHANGED MARINE (SECOL) TRADING COMPANY L IMITED CERTIFICATE ISSUED ON 25/07/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 Accounts for a small company made up to 1993-12-31

View Document

20/10/9420 October 1994 Accounts for a small company made up to 1993-12-31

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED PENTON HOOK YACHTS LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 Accounts for a small company made up to 1991-12-31

View Document

24/09/9224 September 1992 Accounts for a small company made up to 1991-12-31

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 COMPANY NAME CHANGED HARLEYFORD MARINE SALES LIMITED CERTIFICATE ISSUED ON 26/11/91

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 Full accounts made up to 1989-12-31

View Document

12/09/9012 September 1990 Full accounts made up to 1989-12-31

View Document

08/06/898 June 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/04/8814 April 1988 Accounts for a small company made up to 1987-12-31

View Document

14/04/8814 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 Accounts for a small company made up to 1987-12-31

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/09/879 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

30/07/8730 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/02/873 February 1987 Full accounts made up to 1985-11-30

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

03/02/873 February 1987 Full accounts made up to 1985-11-30

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: 41 WELBECK STREET LONDON W1M 7HE

View Document

03/05/863 May 1986 RETURN MADE UP TO 07/02/86; FULL LIST OF MEMBERS

View Document

26/03/8426 March 1984 CERTIFICATE OF INCORPORATION

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