PSS WORKSHOPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Secretary's details changed for Richard John Bowers on 2023-10-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Richard John Bowers on 2023-10-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Notification of Richard John Bowers as a person with significant control on 2017-03-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/11/219 November 2021 Cessation of Michael Donald Doyle as a person with significant control on 2017-03-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL DOYLE

View Document

22/03/1722 March 2017 SECRETARY APPOINTED RICHARD JOHN BOWERS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/11/1422 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/11/1212 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/1015 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TODD STREET / 28/10/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 28/10/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STREET

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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