PS FORWARDING CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with updates |
11/02/2511 February 2025 | Appointment of Mr Martin Skinner as a director on 2025-02-01 |
30/10/2430 October 2024 | Termination of appointment of Kenneth Gordon Beesley as a director on 2024-10-28 |
30/10/2430 October 2024 | Notification of Ps Forwarding Eot Limited as a person with significant control on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Philip Eaton as a secretary on 2024-10-28 |
30/10/2430 October 2024 | Termination of appointment of Philip Eaton as a director on 2024-10-28 |
30/10/2430 October 2024 | Cessation of Philip Eaton as a person with significant control on 2024-10-28 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with updates |
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 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Registration of charge 054870070004, created on 2023-10-12 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Satisfaction of charge 1 in full |
22/02/2322 February 2023 | Satisfaction of charge 054870070003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/07/1627 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054870070003 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM INTERNATIONAL LOGISTICS CENTRE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HH |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON BEESLEY BEESLEY / 24/07/2014 |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON BEESLEY BEESLEY / 21/06/2010 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | LOCATION OF DEBENTURE REGISTER |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 7 SAXON CROFT REPTON DERBY DE65 6FY |
09/07/089 July 2008 | LOCATION OF REGISTER OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | COMPANY NAME CHANGED PRO-SERVICE FORWARDING CO (UK) L IMITED CERTIFICATE ISSUED ON 11/12/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/11/0616 November 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
11/02/0611 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/059 December 2005 | £ NC 1000/10000 31/10/ |
09/12/059 December 2005 | NC INC ALREADY ADJUSTED 31/10/05 |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
22/10/0522 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | DIRECTOR RESIGNED |
15/08/0515 August 2005 | SECRETARY RESIGNED |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
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 |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | 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