PS3 LIMITED
Status | ACTIVE |
Company No. | 08308972 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PS3 LIMITED is an active private limited company with number 08308972. It was incorporated 11 years, 6 months, 12 days ago, on 27 November 2012. The company address is 1-2 Rhodium Point Hawkinge Business Park 1-2 Rhodium Point Hawkinge Business Park, Hawkinge, Folkestone, CT18 7TQ, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ
Change date: 2021-03-05
Old address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Chapman
Change date: 2020-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Lee John Fawcett
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Jonathan Chapman
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
Old address: 77 Chapel Street Billericay Essex CM12 9LR
Change date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-08
Psc name: Lee John Fawcett
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-08
Psc name: Susan Elizabeth Chapman
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee John Faucett
Change date: 2018-05-01
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee John Faucett
Appointment date: 2018-05-01
Documents
Change account reference date company current shortened
Date: 21 Mar 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mrs Susan Elizabeth Chapman
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-05
Psc name: Jonathan Chapman
Documents
Capital allotment shares
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-05
Capital : 200 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Some Companies
UNIT 4 BROMFORD GATE,BIRMINGHAM,B24 8DW
Number: | 03115188 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHAPEL LANE 17 CHAPEL LANE,BROCKENHURST,SO42 7WP
Number: | 11512775 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROUGHTON LODGE MEWS,GRANGE-OVER-SANDS,LA11 6HL
Number: | 11264180 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 07835948 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU
Number: | 09429480 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NIGHTINGALE CRESCENT,ROMFORD,RM3 0GD
Number: | 06340383 |
Status: | ACTIVE |
Category: | Private Limited Company |