PS (POOLE) LTD

Company Documents

DateDescription
05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/01/182 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BULLCRAIG / 05/02/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BULLCRAIG / 06/02/2014

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O STEWART AND CO EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKIN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR WILLIAM JOHN BULLCRAIG

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O D PARKIN 7 ACORN WAY VERWOOD DORSET BH31 6LL UNITED KINGDOM

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER KING

View Document

30/03/1130 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES GOODALL

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM C/O LANGTONS THE CORNER HOUSE RINGWOOD ROAD BRANSGORE CHRISTCHURCH DORSET BH23 8AA UNITED KINGDOM

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/07/1022 July 2010 PREVEXT FROM 28/02/2010 TO 05/04/2010

View Document

25/04/1025 April 2010 REGISTERED OFFICE CHANGED ON 25/04/2010 FROM 54 PARKSTONE ROAD POOLE DORSET BH15 2PG ENGLAND

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JOHN ALBION KING / 01/10/2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PARKIN / 01/10/2009

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PETER GOODALL / 01/10/2009

View Document

14/02/1014 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR DANIEL PARKIN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM BULCRAIG

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BULCRAIG

View Document

03/08/093 August 2009 SECRETARY APPOINTED MR CHARLES PETER GOODALL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR WALTER JOHN ALBION KING

View Document

04/02/094 February 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