PS FORWARDING CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

11/02/2511 February 2025 Appointment of Mr Martin Skinner as a director on 2025-02-01

View Document

30/10/2430 October 2024 Termination of appointment of Kenneth Gordon Beesley as a director on 2024-10-28

View Document

30/10/2430 October 2024 Notification of Ps Forwarding Eot Limited as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Philip Eaton as a secretary on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Philip Eaton as a director on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Philip Eaton as a person with significant control on 2024-10-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

04/06/244 June 2024 Registered office address changed from Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY to Unit 8 Blackthorne Road Colnbrook Slough SL3 0AX on 2024-06-04

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Registration of charge 054870070004, created on 2023-10-12

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Satisfaction of charge 1 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 054870070003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054870070003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM INTERNATIONAL LOGISTICS CENTRE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HH

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON BEESLEY BEESLEY / 24/07/2014

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON BEESLEY BEESLEY / 21/06/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 7 SAXON CROFT REPTON DERBY DE65 6FY

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED PRO-SERVICE FORWARDING CO (UK) L IMITED CERTIFICATE ISSUED ON 11/12/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 £ NC 1000/10000 31/10/

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 31/10/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 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