PSD QUALITY CARPENTRY LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

07/07/207 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/07/1912 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/06/1827 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/07/174 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SAIL ADDRESS CHANGED FROM: 40 MARLBOROUGH ROAD SLOUGH SL3 7LH UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 40 MARLBOROUGH ROAD SLOUGH BERKSHIRE SL3 7LH

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 30/05/10 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRAS SIMANAUSKAS / 01/10/2009

View Document

15/05/1015 May 2010 SAIL ADDRESS CREATED

View Document

15/05/1015 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/05/1015 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA SIMANAUSKIENE / 01/10/2009

View Document

23/11/0923 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 138 CHURCHILL ROAD SLOUGH LONDON SL3 7RB UNITED KINGDOM

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information