PS CONSULTANTS AND TRAINING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-20 with no updates |
16/09/2516 September 2025 New | Micro company accounts made up to 2025-04-30 |
11/07/2511 July 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/10/212 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/10/1318 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE BAILEY / 20/09/2010 |
05/10/105 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/08 FROM: PARKSIDE HOUSE 190-192 WIGAN ROAD EUXTON CHORLEY LANCASHIRE PR7 6JW |
30/09/0830 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/08 FROM: 12 BERRY SQUARE WHITEHALL LANE BLACKROD BOLTON GREATER MANCHESTER BL6 5DU |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/08 FROM: 12 BERRY SQUARE WHITEHALL LANE BLACKROD BOLTON GREATER MANCHESTER BL6 5DU |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: ROOM 207 MILLER HOUSE 9 LANCASTER ROAD PRESTON LANCASHIRE PR1 2RY |
29/10/0329 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
06/11/016 November 2001 | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
13/04/0113 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/11/0020 November 2000 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 210 MILLER HOUSE 9 LANCASTER ROAD PRESTON LANCASHIRE PR1 2RY |
15/11/0015 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0025 October 2000 | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/10/00 |
20/09/9920 September 1999 | 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