P & S CONSULTANTS LTD

2 Woodridge Way, Northwood, HA6 2BE, Middlesex
StatusACTIVE
Company No.02071214
CategoryPrivate Limited Company
Incorporated05 Nov 1986
Age37 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

P & S CONSULTANTS LTD is an active private limited company with number 02071214. It was incorporated 37 years, 6 months, 28 days ago, on 05 November 1986. The company address is 2 Woodridge Way, Northwood, HA6 2BE, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Nov 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rachita Mallya

Appointment date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-09

Psc name: Mehul Nathwani

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mehul Nathwani

Cessation date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehul Nathwani

Notification date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr Mehul Nathwani

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehul Pravin Nathwani

Appointment date: 2020-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-10

Psc name: Sadhana Nathwani

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pravin Dhirajlal Nathwani

Cessation date: 2017-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-10

Officer name: Pravin Dhirajlal Nathwani

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mrs Sadhana Nathwani

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirtikumar Bhagwanji Tanna

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirtikumar Bhagwanji Tanna

Termination date: 2016-05-23

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p & s (consultants) LIMITED\certificate issued on 04/12/15

Documents

View document PDF

Change of name notice

Date: 04 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-24

Officer name: Mrs Sadhana Nathwani

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pravin Dhirajlal Nathwani

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirtikumar Bhagwanji Tanna

Change date: 2010-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: 103 Uxendon Hill Wembley Middlesex HA9 9SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/06/91; no change of members

Documents

Legacy

Date: 10 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/90; no change of members

Documents

Accounts with accounts type full

Date: 07 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1989

Category: Capital

Type: 88(2)

Description: Wd 09/02/89 ad 14/02/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

61-66 GREEN ACRES (FREEHOLD) LIMITED

ORIGIN TWO,CRAWLEY,RH10 1BF

Number:03848107
Status:ACTIVE
Category:Private Limited Company

BARRY KNIGHT LTD

7 ELMWOOD CRESCENT,DAWLISH,EX7 0HW

Number:09900487
Status:ACTIVE
Category:Private Limited Company

CROYDON WITH TALENT LTD

37-39 ST GEORGES WALK,CROYDON,

Number:09735047
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRANGE ELECTRICAL SYSTEMS LIMITED

UNIT B3 MARCHES TRADE PARK,LEOMINSTER,HR6 0LX

Number:11640550
Status:ACTIVE
Category:Private Limited Company

NEXUS CUSTOMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11849819
Status:ACTIVE
Category:Private Limited Company

SCIENCE FINANCE LTD

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:11258770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source