PSS WORKSHOPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Total exemption full accounts made up to 2024-07-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-07-31 |
13/10/2313 October 2023 | Secretary's details changed for Richard John Bowers on 2023-10-01 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
09/10/239 October 2023 | Director's details changed for Mr Richard John Bowers on 2023-10-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-07-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/11/2116 November 2021 | Notification of Richard John Bowers as a person with significant control on 2017-03-01 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
09/11/219 November 2021 | Cessation of Michael Donald Doyle as a person with significant control on 2017-03-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/02/212 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/11/1919 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/11/1823 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/04/1813 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DOYLE |
22/03/1722 March 2017 | SECRETARY APPOINTED RICHARD JOHN BOWERS |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/11/1523 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/11/1422 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | VARYING SHARE RIGHTS AND NAMES |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/11/1311 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
12/11/1212 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/11/1128 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/12/1015 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TODD STREET / 28/10/2010 |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 28/10/2010 |
03/12/103 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID STREET |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/11/0911 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
28/09/0728 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: C/O B R JOHNSTONE & CO 29 QUEENSGATE, BRAMHALL STOCKPORT CHESHIRE SK7 1JT |
31/10/0631 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | SECRETARY RESIGNED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
18/09/0618 September 2006 | 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