PSLC (TRADING) LTD

Pontefract Squash & Leisure Club Pontefract Squash & Leisure Club, Pontefract, WF8 4PQ, West Yorkshire, England
StatusACTIVE
Company No.09791123
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

PSLC (TRADING) LTD is an active private limited company with number 09791123. It was incorporated 8 years, 7 months, 18 days ago, on 23 September 2015. The company address is Pontefract Squash & Leisure Club Pontefract Squash & Leisure Club, Pontefract, WF8 4PQ, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Mark Rowland Illidge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Hemsley Choyce

Termination date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: William Hawes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Lauren Amanda Siddall

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Gary Siddall

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Anthony Joseph Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic David Alan Pegg

Appointment date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Matthew James Godson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Joseph Brennan

Appointment date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Jepson

Termination date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Millye Stones

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Bateman

Termination date: 2017-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Jepson

Change date: 2018-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Richard Walker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Fletcher

Appointment date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: Simon Lawrence Smith

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-10-31

Documents

View document PDF

Statement of companys objects

Date: 11 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Gillian Choyce

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTERITY BITES LTD

52 HOLLYBUSH ROAD,GLASGOW,G52 2RN

Number:SC552832
Status:ACTIVE
Category:Private Limited Company
Number:IP031171
Status:ACTIVE
Category:Industrial and Provident Society

FROG HALL FARMS LIMITED

WOAD FARM,BOSTON,

Number:01261932
Status:ACTIVE
Category:Private Limited Company

LUXE PUBLIC RELATIONS LIMITED

VICARAGE HOUSE 58-60,LONDON,W8 4DB

Number:04710610
Status:ACTIVE
Category:Private Limited Company

OCTAGON SMART TECH LTD

70 GRACECHURCH STREET,LONDON,EC3V 0HR

Number:11349626
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES ROOFING LIMITED

IVERSTON HOUSE,FLEET,GU51 4JJ

Number:08400382
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