PS AUTOPARTS LTD

5 Wheeler Street 5 Wheeler Street, Ashford, TN27 9SH, Kent, England
StatusACTIVE
Company No.09561281
CategoryPrivate Limited Company
Incorporated25 Apr 2015
Age9 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PS AUTOPARTS LTD is an active private limited company with number 09561281. It was incorporated 9 years, 1 month, 6 days ago, on 25 April 2015. The company address is 5 Wheeler Street 5 Wheeler Street, Ashford, TN27 9SH, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Capital allotment shares

Date: 09 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: 5 Wheeler Street Headcorn Ashford Kent TN27 9SH

Old address: C/O P J Harris 66 Knaves Acre Headcorn Ashford Kent TN27 9TJ England

Change date: 2015-09-04

Documents

View document PDF

Legacy

Date: 09 Jul 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs sally michelle harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: C/O P J Harris 66 Knaves Acre Headcorn Ashford Kent TN27 9TJ

Old address: 5 Wheeler Street Headcorn Ashford Kent TN27 9SH United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLT POWER LIMITED

AMERSHAM COURT,AMERSHAM,HP6 5DW

Number:07109049
Status:ACTIVE
Category:Private Limited Company

BAYLIS HOUSE LIMITED

BAYLIS HOUSE,SLOUGH,SL1 3PB

Number:04032761
Status:ACTIVE
Category:Private Limited Company

CITY PLANNED MAINTENANCE LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:09968504
Status:ACTIVE
Category:Private Limited Company

COLIN HULL FINANCIAL SERVICES LTD

SAONA 112 CHAPEL ROAD,COLCHESTER,CO7 0HE

Number:06805261
Status:ACTIVE
Category:Private Limited Company

LDC NOMINEE DIRECTOR NO. 2 LIMITED

FIFTH FLOOR,LONDON,EC2V 7EX

Number:06015987
Status:ACTIVE
Category:Private Limited Company

SWEET SHOP MEDIA LIMITED

5 MATLOCK WAY,NEW MALDEN,KT3 3AT

Number:10509919
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