PSP INTERIORS LIMITED

C/O Not Just Numbers Ltd 5 Carrwood Park C/O Not Just Numbers Ltd 5 Carrwood Park, Leeds, LS15 4LG, West Yorkshire
StatusACTIVE
Company No.05680654
CategoryPrivate Limited Company
Incorporated19 Jan 2006
Age18 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PSP INTERIORS LIMITED is an active private limited company with number 05680654. It was incorporated 18 years, 4 months, 13 days ago, on 19 January 2006. The company address is C/O Not Just Numbers Ltd 5 Carrwood Park C/O Not Just Numbers Ltd 5 Carrwood Park, Leeds, LS15 4LG, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 21 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul smith plasterers LIMITED\certificate issued on 22/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Leeming

Change date: 2023-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-11

Psc name: Jordan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Jordan Smith

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Mr Jordan Smith

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Jordan Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056806540001

Charge creation date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-30

Psc name: Jordan Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Smith

Cessation date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Termination date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Pauline Leeming

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Resolution

Date: 16 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Smith

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Leeming

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-31

Officer name: Mr Roy Leeming

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Leeming

Change date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Smith

Change date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom

Change date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: C/O a2G Accountants Ltd 27-29 North Street Wetherby West Yorkshire LS22 6NU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-08

Old address: Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Leeming

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Smith

Change date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from the old cadet hut, railsfield way, off stanningley road leeds west yorkshire LS13 3AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / roy leeming / 30/06/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Capital

Type: 88(2)O

Description: Ad 31/01/06--------- £ si 99@1

Documents

View document PDF

Resolution

Date: 24 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTSFIELD METALS LIMITED

UNIT 1F ABBOTSFIELD INDUSTRIAL ESTATE,ST HELENS,WA9 4HU

Number:03026015
Status:ACTIVE
Category:Private Limited Company

AGL PRODUCTIONS LTD

FLAT 2 EASTGATE COURT,LONDON,N3 3LX

Number:05350056
Status:ACTIVE
Category:Private Limited Company

DIRECT PLUMBING AND MAINTENANCE LTD

24 MONTGOMERY WALK,WATERLOOVILLE,PO7 5TD

Number:11050149
Status:ACTIVE
Category:Private Limited Company

JAY NASH SWIM SCHOOLS LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC417772
Status:ACTIVE
Category:Limited Liability Partnership

MJ325 CONSULTANCY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08283373
Status:ACTIVE
Category:Private Limited Company

THE CHRONIC GRANULOMATOUS DISORDER SOCIETY

38 38 GLENMORE,CHORLEY,PR6 7TA

Number:07607593
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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