PRODUCTS AND SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/12/2417 December 2024 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
17/12/2417 December 2024 | Notification of Products and Solutions Holdings Limited as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Cessation of Sarah Jane Steel as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Cessation of Andrew James Steel as a person with significant control on 2024-12-17 |
03/09/243 September 2024 | Change of details for Mr Andrew James Steel as a person with significant control on 2024-08-16 |
03/09/243 September 2024 | Termination of appointment of David Thomas Blucher as a director on 2024-08-16 |
03/09/243 September 2024 | Cessation of David Thomas Blucher as a person with significant control on 2024-08-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-06-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
22/08/2322 August 2023 | Director's details changed for Mr David Thomas Blucher on 2023-08-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
15/12/2115 December 2021 | Particulars of variation of rights attached to shares |
15/12/2115 December 2021 | Change of share class name or designation |
10/12/2110 December 2021 | Appointment of Mrs Sarah Jane Steel as a director on 2021-09-01 |
10/12/2110 December 2021 | Change of details for Mr Andrew James Steel as a person with significant control on 2021-09-01 |
10/12/2110 December 2021 | Notification of Sarah Jane Steel as a person with significant control on 2021-09-01 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
15/11/1815 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
05/06/175 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068509080002 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/09/143 September 2014 | DIRECTOR APPOINTED MR DAVID THOMAS BLUCHER |
22/08/1422 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
01/06/141 June 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW STEEL |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/12/132 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEEL / 01/10/2013 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STEEL / 01/09/2013 |
05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES |
19/11/1219 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SARAH STEEL |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/12/1114 December 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
16/06/1116 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 34 PILKINGTON AVENUE SUTTON COLDFIELD WEST MIDLANDS B72 1LA ENGLAND |
01/06/111 June 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
27/04/1127 April 2011 | DIRECTOR APPOINTED MR STEPHEN CLOWES |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/11/101 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/03/1018 March 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
15/03/1015 March 2010 | DIRECTOR APPOINTED SARAH JANE STEEL |
18/03/0918 March 2009 | 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