PST GROUP LIMITED

Unit 3 Threshelfords Business Park Inworth Road Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE, England
StatusACTIVE
Company No.09795331
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

PST GROUP LIMITED is an active private limited company with number 09795331. It was incorporated 8 years, 8 months, 9 days ago, on 25 September 2015. The company address is Unit 3 Threshelfords Business Park Inworth Road Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England

New address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE

Change date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-03

Officer name: Jack Venn

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Venn

Cessation date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Venn

Notification date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Venn

Appointment date: 2020-03-01

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-09

Psc name: Lee James Harris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH

Old address: The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENFINGERED GARDENING SERVICES LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:07199887
Status:ACTIVE
Category:Private Limited Company

LONDON PENT PROPERTIES LIMITED

14 UPPER FLOOR,LONDON,W9 2QN

Number:11284319
Status:ACTIVE
Category:Private Limited Company

MERCIA CLEANING LIMITED

26 - 28 GOODALL STREET,WALSALL,WS1 1QL

Number:10355028
Status:ACTIVE
Category:Private Limited Company

PAUL J MAHONEY (INSPIRING SAFETY) LIMITED

1 THROWLEY COTTAGES HIGH STREET,MARGATE,CT9 5LX

Number:10285624
Status:ACTIVE
Category:Private Limited Company

Q3 ESTATES LIMITED

82-84 SIDBURY,WORCESTER,WR1 2HY

Number:08560880
Status:ACTIVE
Category:Private Limited Company

SARAH HARVEY LIMITED

37 CHANDOS STREET,LEAMINGTON SPA,CV32 4RL

Number:06689240
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