PSS PROPERTIES (LINCOLNSHIRE) LIMITED

68 North Sea Lane 68 North Sea Lane, Grimsby, DN36 4UY, N E Lincolnshire, United Kingdom
StatusACTIVE
Company No.03166147
CategoryPrivate Limited Company
Incorporated29 Feb 1996
Age28 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

PSS PROPERTIES (LINCOLNSHIRE) LIMITED is an active private limited company with number 03166147. It was incorporated 28 years, 3 months, 16 days ago, on 29 February 1996. The company address is 68 North Sea Lane 68 North Sea Lane, Grimsby, DN36 4UY, N E Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 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: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Cupis Willmer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr David Cupis Willmer

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Cupis Willmer

Change date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-27

Officer name: Mr David Cupis Willmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

New address: 68 North Sea Lane Humberston Grimsby N E Lincolnshire DN36 4UY

Old address: Tudor House 2 Primrose Lane Tetney Grimsby N. E. Lincolnshire DN36 5PJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dixey

Termination date: 2015-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 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: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: 43-45 Hainton Avenue Grimsby North East Lincolnshire DN32 9AS

New address: Tudor House 2 Primrose Lane Tetney Grimsby N. E. Lincolnshire DN36 5PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

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: 14 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

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: 29 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

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: 01 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david willmer / 04/11/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pss music LIMITED\certificate issued on 12/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 31/08/00 from: 45 hainton avenue grimsby north east lincolnshire DN32 9AS

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAIR DEVELOPMENTS LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:01960876
Status:LIQUIDATION
Category:Private Limited Company

LIME CONSTRUCTION MANAGEMENT LTD

20 BEARDELL STREET,LONDON,SE19 1TP

Number:08036558
Status:ACTIVE
Category:Private Limited Company

NURSERIES INTERNATIONAL LTD

PARKVIEW NURSERIES,ENFIELD,EN2 9BQ

Number:11686281
Status:ACTIVE
Category:Private Limited Company

SECUREURO LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:05960893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIGHTLINE ALUMINIUM SYSTEMS LTD

THE KNOLL,EARL SHILTON,LE9 7TJ

Number:10216335
Status:ACTIVE
Category:Private Limited Company

STAN-ELEC LTD

54 HANOVER GARDENS,FARNBOROUGH,GU14 9DU

Number:11859630
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