- Company Overview for PS MOTOR SERVICES LTD (01686567)
- Filing history for PS MOTOR SERVICES LTD (01686567)
- People for PS MOTOR SERVICES LTD (01686567)
- Charges for PS MOTOR SERVICES LTD (01686567)
- More for PS MOTOR SERVICES LTD (01686567)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | AP01 | Appointment of Mrs Emma Louise Skinner as a director on 13 March 2023 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CERTNM |
Company name changed the school bus company (oxford) LIMITED\certificate issued on 08/04/22
|
|
08 Apr 2022 | CONNOT | Change of name notice | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | AD01 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Laburnum Cottage Main Street Clanfield Oxfordshire OX18 2SH on 25 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
03 Mar 2020 | PSC01 | Notification of Emma Skinner as a person with significant control on 6 September 2018 | |
03 Mar 2020 | PSC01 | Notification of Piers Skinner as a person with significant control on 6 September 2018 | |
03 Mar 2020 | PSC07 | Cessation of Peter James Skinner as a person with significant control on 6 September 2018 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
25 Sep 2018 | CH01 | Director's details changed for Mr Piers Alexander Skinner on 25 September 2018 | |
25 Sep 2018 | CH03 | Secretary's details changed for Mrs Emma Louise Skinner on 25 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Summertown Oxford OX2 7JQ to The Old Chapel Union Way Witney OX28 6HD on 25 September 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mr Peter James Skinner as a person with significant control on 6 September 2018 | |
06 Sep 2018 | AP03 | Appointment of Mrs Emma Louise Skinner as a secretary on 6 September 2018 |