PSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Return of final meeting in a members' voluntary winding up

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Declaration of solvency

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/10/211 October 2021 Registered office address changed from Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England to 100 st. James Road Northampton NN5 5LF on 2021-10-01

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/06/2026 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CURREXT FROM 31/10/2019 TO 31/01/2020

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 528 WELLINGBOROUGH ROAD NORTHAMPTON NN3 3HY UNITED KINGDOM

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR MARK SPATCHER

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR PAUL JAMES GRAYSON

View Document

14/02/1914 February 2019 05/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

08/02/198 February 2019 ADOPT ARTICLES 05/01/2019

View Document

03/10/183 October 2018 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