P&S CARPENTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/05/2416 May 2024 | Director's details changed for Mr Peter Taylor on 2024-05-15 |
| 15/05/2415 May 2024 | Change of details for Mr Peter Taylor as a person with significant control on 2024-05-15 |
| 15/05/2415 May 2024 | Registered office address changed from 3 Three Ways Haseley Warwick CV35 7LY England to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2024-05-15 |
| 15/05/2415 May 2024 | Director's details changed for Mr Sean Jason Wade on 2024-05-15 |
| 15/05/2415 May 2024 | Change of details for Mr Sean Jason Wade as a person with significant control on 2024-05-15 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-12-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 14/02/2214 February 2022 | Change of details for Mr Sean Jason Wade as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Registered office address changed from 61 Slate Drive Burbage Hinckley LE10 2QP England to 3 Three Ways Haseley Warwick CV35 7LY on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mr Sean Jason Wade on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mr Peter Taylor on 2022-02-14 |
| 14/02/2214 February 2022 | Change of details for Mr Peter Taylor as a person with significant control on 2022-02-14 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
| 09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/1917 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR |
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MR PETER TAYLOR |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN JASON WADE / 17/12/2019 |
| 11/12/1911 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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