PS TESTING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 43 Glynwood Gardens Gateshead NE9 5RS on 2021-07-20 |
15/07/2115 July 2021 | Application to strike the company off the register |
09/07/219 July 2021 | Previous accounting period extended from 2020-11-30 to 2021-05-31 |
09/07/219 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2012 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | 12/12/19 STATEMENT OF CAPITAL GBP 2 |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL SOUTHERN |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / PAUL JEFFREY SOUTHERN / 09/01/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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