PSL SHOPFITTING LIMITED
Status | ACTIVE |
Company No. | 08275685 |
Category | Private Limited Company |
Incorporated | 31 Oct 2012 |
Age | 11 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PSL SHOPFITTING LIMITED is an active private limited company with number 08275685. It was incorporated 11 years, 7 months, 7 days ago, on 31 October 2012. The company address is 7 Forest Lane, Fareham, PO17 5BS, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Edwin Roberts
Change date: 2020-12-14
Documents
Change person secretary company with change date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-14
Officer name: Ms Patricia Anne Rogers
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: 25 Aintree Way Bourne Lincolnshire PE10 0WG
New address: 7 Forest Lane Fareham PO17 5BS
Change date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-15
Officer name: Mr Mark Thomas Edwin Roberts
Documents
Appoint person secretary company with name date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-14
Officer name: Ms Patricia Anne Rogers
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Nicola Ellen Rogers
Documents
Termination secretary company with name termination date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-14
Officer name: Nicholas Roberts
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-01
Old address: 17 Viking Way Thurlby Bourne Lincolnshire PE10 0HX
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 05 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Appoint person secretary company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Roberts
Documents
Termination secretary company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Rogers
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roberts
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Ellen Rogers
Documents
Appoint person secretary company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Anne Rogers
Documents
Appoint person director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Thomas Edwin Roberts
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-02
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Incorporation company
Date: 31 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EATON BOOKKEEPING AND TRANSPORT MANAGEMENT LIMITED
WALNUT TREE FARM ALMNERS ROAD,CHERTSEY,KT16 0BH
Number: | 10890399 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 FAIRFAX ROAD,LONDON,NW6 4EL
Number: | 08638653 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004505 |
Status: | ACTIVE |
Category: | Limited Partnership |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL022681 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAILOR MADE MANAGEMENT LIMITED
30 BRISTOL GARDENS,LONDON,W9 2JQ
Number: | 03479120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VIC THEATRE COMPANY (VENTURES) 2 LIMITED
THE OLD VIC,LONDON,SE1 8NB
Number: | 09455658 |
Status: | ACTIVE |
Category: | Private Limited Company |