PS DRYLINING AND INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Director's details changed for Mr Piotr Podsiadlo on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Piotr Podsiadlo as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Registered office address changed from 97 Meadow Way Bradley Stoke Bristol BS32 8BP England to 34 Larchfields Saughall Chester CH1 6BU on 2024-07-09

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Registered office address changed from 4 Square Leaze Patchway Bristol BS34 5GT England to 97 Meadow Way Bradley Stoke Bristol BS32 8BP on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Piotr Podsiadlo on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Piotr Podsiadlo as a person with significant control on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Registered office address changed from Flat 3 Ashli Court 9B Warren Avenue Southampton SO16 6AS England to 4 Square Leaze Patchway Bristol BS34 5GT on 2023-07-10

View Document

27/06/2327 June 2023 Change of details for Mr Piotr Podsiadlo as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Piotr Podsiadlo on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from Flat 7, Kinclaven, 5 Park Place Weston-Super-Mare BS23 2BA England to Flat 3 Ashli Court 9B Warren Avenue Southampton SO16 6AS on 2023-06-27

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 5 5 LARKHILL ROAD BRISTOL BS24 7DL UNITED KINGDOM

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 5 LARKHILL ROAD LOCKING WESTON-SUPER-MARE BS24 7DL ENGLAND

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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