PDS AUTOS LIMITED
Status | ACTIVE |
Company No. | 08334803 |
Category | Private Limited Company |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PDS AUTOS LIMITED is an active private limited company with number 08334803. It was incorporated 11 years, 5 months, 28 days ago, on 18 December 2012. The company address is 13 Ledbury Road Paulsgrove, Portsmouth, PO6 4BS, Hampshire, England.
Company Fillings
Cessation of a person with significant control
Date: 27 Mar 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hayley Weeks
Cessation date: 2023-03-30
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Weeks
Notification date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Weeks
Appointment date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Old address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England
New address: 13 Ledbury Road Paulsgrove Portsmouth Hampshire PO6 4BS
Change date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2016
Action Date: 26 Jun 2016
Category: Address
Type: AD01
Old address: 13 Ledbury Road Paulsgrove Portsmouth Hampshire PO6 4BS
New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
Change date: 2016-06-26
Documents
Termination director company with name termination date
Date: 22 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Paul Weeks
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-06
New address: 13 Ledbury Road Paulsgrove Portsmouth Hampshire PO6 4BS
Old address: 13 Ledbury Road Portsmouth PO6 4BS England
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
New address: 13 Ledbury Road Portsmouth PO6 4BS
Old address: Unit 5 Venture Court Ackworth Road Portsmouth Hampshire PO3 5RY
Change date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Ivan James Hog
Change date: 2013-12-18
Documents
Some Companies
C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG
Number: | 02362036 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GAINSBOROUGH HOUSE,LONDON,E14 8BG
Number: | 11521356 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGYPT MILL STROUD ROAD,STROUD,GL6 0AE
Number: | 11430862 |
Status: | ACTIVE |
Category: | Private Limited Company |
JALSHA RESTAURANT (WINCHEAP) LTD
74 WINCHEAP,CANTERBURY,CT1 3RS
Number: | 07034434 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 PRIMATT CRESCENT,MILTON KEYNES,MK5 6AS
Number: | 07923165 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10669527 |
Status: | ACTIVE |
Category: | Private Limited Company |