PS3 LIMITED

1-2 Rhodium Point Hawkinge Business Park 1-2 Rhodium Point Hawkinge Business Park, Hawkinge, Folkestone, CT18 7TQ, Kent, United Kingdom
StatusACTIVE
Company No.08308972
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-05

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE'S ACCESSORIES UK LTD

UNIT 4 BROMFORD GATE,BIRMINGHAM,B24 8DW

Number:03115188
Status:ACTIVE
Category:Private Limited Company

CLINIC SUCCESS SYSTEMS LTD

17 CHAPEL LANE 17 CHAPEL LANE,BROCKENHURST,SO42 7WP

Number:11512775
Status:ACTIVE
Category:Private Limited Company

KOROVIEV LTD

3 BROUGHTON LODGE MEWS,GRANGE-OVER-SANDS,LA11 6HL

Number:11264180
Status:ACTIVE
Category:Private Limited Company

RAND & SON LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:07835948
Status:ACTIVE
Category:Private Limited Company

SUN NAILS LIMITED

THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:09429480
Status:ACTIVE
Category:Private Limited Company

THIRSTY MIND LTD

7 NIGHTINGALE CRESCENT,ROMFORD,RM3 0GD

Number:06340383
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