PUSHH DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mr Paul Henry Uter as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr Marlon Christopher Withers as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Marlon Christopher Withers on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Paul Henry Uter on 2025-06-20

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Change of details for Mr Paul Henry Uter as a person with significant control on 2016-04-06

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Paul Henry Uter on 2024-02-01

View Document

12/08/2412 August 2024 Change of details for Mr Paul Henry Uter as a person with significant control on 2024-02-01

View Document

12/08/2412 August 2024 Change of details for Mr Marlon Christopher Withers as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY UTER / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY UTER / 01/07/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM APEX BUSINESS CENTRE 1 WATER VOLE WAY DONCASTER SOUTH YORKSHIRE DN4 5JP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY UTER / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY UTER / 01/02/2018

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON CHRISTOPHER WITHERS

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL UTER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY UTER / 05/11/2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON CHRISTOPHER WITHERS / 27/04/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 11 SOUTH PARADE DONCASTER DN1 2DY

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED PUSHH CONSTRUCTION (LONDON) LTD CERTIFICATE ISSUED ON 26/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

22/10/1422 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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