P.S.V. TRANSPORT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Change of details for Mr John King as a person with significant control on 2025-04-03

View Document

29/05/2529 May 2025 Director's details changed for Mr Martyn John King on 2025-04-03

View Document

29/05/2529 May 2025 Director's details changed for Mr Timothy James King on 2025-04-03

View Document

29/05/2529 May 2025 Director's details changed for Mr John Charles King on 2025-04-03

View Document

21/01/2521 January 2025 Full accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/01/2430 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Director's details changed for Mr Martyn John King on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Timothy James King on 2021-07-01

View Document

20/07/2120 July 2021 Termination of appointment of Martyn King as a director on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Mr Martyn John King as a director on 2021-07-20

View Document

05/07/215 July 2021 Appointment of Mr Timothy King as a director on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mr Timothy King on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Martyn King on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Martyn King as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Leigh Charles Barnwell as a director on 2021-06-25

View Document

02/07/212 July 2021 Cessation of Leigh Charles Barnwell as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Notification of Psv Holdings Limited as a person with significant control on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028987420004

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028987420003

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

24/11/1724 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JEAN BARNWELL

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 150

View Document

18/12/1518 December 2015 TERMINATE SEC APPOINTMENT

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BERYL BARNWELL

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BARNWELL

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028987420004

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028987420003

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 40 ST MARGARETS ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8EW

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES KING / 12/03/2012

View Document

19/10/1219 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES KING / 12/03/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARGARET BARNWELL / 01/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CHARLES BARNWELL / 22/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL BARNWELL / 22/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES BARNWELL / 22/01/2010

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information