PUSH SOLUTIONS LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBB

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR DANIEL ROBB

View Document

02/04/192 April 2019

View Document

12/12/1812 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM LEIGH COURT BUSINESS CENTRE PILL ROAD ABBOTS LEIGH BRISTOL BS8 3RA UNITED KINGDOM

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 2 RIVERGATE TEMPLE WAY BRISTOL BS1 6EH

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES SHORLAND / 06/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 11 RIVERSIDE BUSINESS PARK, ST. ANNES ROAD BRISLINGTON BRISTOL BS4 4ED UNITED KINGDOM

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART COX

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR ROBERT JAMES SHORLAND

View Document

06/08/146 August 2014 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