PRODUCTS AND SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

17/12/2417 December 2024 Notification of Products and Solutions Holdings Limited as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Sarah Jane Steel as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Andrew James Steel as a person with significant control on 2024-12-17

View Document

03/09/243 September 2024 Change of details for Mr Andrew James Steel as a person with significant control on 2024-08-16

View Document

03/09/243 September 2024 Termination of appointment of David Thomas Blucher as a director on 2024-08-16

View Document

03/09/243 September 2024 Cessation of David Thomas Blucher as a person with significant control on 2024-08-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr David Thomas Blucher on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Particulars of variation of rights attached to shares

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Appointment of Mrs Sarah Jane Steel as a director on 2021-09-01

View Document

10/12/2110 December 2021 Change of details for Mr Andrew James Steel as a person with significant control on 2021-09-01

View Document

10/12/2110 December 2021 Notification of Sarah Jane Steel as a person with significant control on 2021-09-01

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068509080002

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID THOMAS BLUCHER

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW STEEL

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEEL / 01/10/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEEL / 01/09/2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES

View Document

19/11/1219 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH STEEL

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 34 PILKINGTON AVENUE SUTTON COLDFIELD WEST MIDLANDS B72 1LA ENGLAND

View Document

01/06/111 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR STEPHEN CLOWES

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED SARAH JANE STEEL

View Document

18/03/0918 March 2009 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