PS VENTURES LIMITED

2 Old Bath Road, Newbury, RG14 1QL, Berkshire
StatusACTIVE
Company No.06693058
CategoryPrivate Limited Company
Incorporated09 Sep 2008
Age15 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

PS VENTURES LIMITED is an active private limited company with number 06693058. It was incorporated 15 years, 8 months, 21 days ago, on 09 September 2008. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-09

Officer name: Ian Donald Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-09

Psc name: Mr Philip Simpson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Philip Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Simpson

Change date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: Mr Philip Simpson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Simpson

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Simpson

Change date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Simpson

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 21/22 park way newbury berks RG14 1EE united kingdom

Documents

View document PDF

Incorporation company

Date: 09 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 CAVENDISH ROAD LIMITED

34 CAVENDISH ROAD,LONDON,NW6 7XP

Number:11662400
Status:ACTIVE
Category:Private Limited Company

CELL-LINKS LTD

42 WHITTON DENE,HOUNSLOW,TW3 2JT

Number:05625437
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION SERVICES BARCLAY LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10471037
Status:ACTIVE
Category:Private Limited Company

KYLE PROCESS SOLUTIONS LTD

7 MANOR GREEN,BEDALE,DL8 1LH

Number:09304363
Status:ACTIVE
Category:Private Limited Company

M-ELEC INTERNATIONAL UK LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:10945931
Status:ACTIVE
Category:Private Limited Company

TECHNICKS SOLUTIONS LIMITED

THE ELMS MARKET RASEN,,LN8 3JW

Number:03275344
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