Advanced company searchLink opens in new window

PEOPLE'S ADMINISTRATION SERVICES LIMITED

Company number 02207140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 60,500
05 Jan 2015 AP03 Appointment of Ms Sally Jane Williams as a secretary on 1 January 2015
05 Jan 2015 TM02 Termination of appointment of Clair Elizabeth Milton as a secretary on 31 December 2014
30 Dec 2014 CH01 Director's details changed for Mr James Graham Fiveash on 30 December 2014
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 60,500
13 Aug 2014 AA Full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 60,500
20 May 2014 TM01 Termination of appointment of John Spanswick as a director
20 May 2014 AP01 Appointment of Mr Stephen Terrell as a director
20 May 2014 TM01 Termination of appointment of John Spanswick as a director
09 May 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 60,500
30 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2014 AP01 Appointment of Mr John William Hough as a director
18 Feb 2014 AP01 Appointment of Mr John Macaulay Cullen as a director
13 Nov 2013 AP01 Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director
13 Nov 2013 TM01 Termination of appointment of John Chilcot as a director
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 57,000
09 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/08/2013
06 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Mr Patrick Iain Heath-Lay on 1 October 2012
08 Jul 2013 AA Full accounts made up to 31 March 2013
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 53,500
12 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 28/03/2013
22 Jan 2013 TM01 Termination of appointment of Brian Griffiths as a director
06 Aug 2012 AA Full accounts made up to 31 March 2012