- Company Overview for P.S.V. TRANSPORT SYSTEMS LIMITED (02898742)
- Filing history for P.S.V. TRANSPORT SYSTEMS LIMITED (02898742)
- People for P.S.V. TRANSPORT SYSTEMS LIMITED (02898742)
- Charges for P.S.V. TRANSPORT SYSTEMS LIMITED (02898742)
- More for P.S.V. TRANSPORT SYSTEMS LIMITED (02898742)
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) |
---|---|---|---|
22 Apr 2021 | MR04 | Satisfaction of charge 028987420004 in full | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
20 Dec 2019 | AA | Group of companies' accounts made up to 30 April 2019 | |
07 May 2019 | MR04 | Satisfaction of charge 028987420003 in full | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
30 Nov 2018 | AA | Group of companies' accounts made up to 30 April 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
24 Nov 2017 | AA | Group of companies' accounts made up to 30 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
18 Sep 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | TM02 | Termination of appointment of Jean Margaret Barnwell as a secretary on 11 December 2015 | |
18 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 December 2015
|
|
18 Jan 2016 | SH03 | Purchase of own shares. | |
18 Dec 2015 | TM02 | Termination of appointment of a secretary | |
17 Dec 2015 | TM01 | Termination of appointment of Trevor Charles Barnwell as a director on 11 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Beryl Barnwell as a director on 11 December 2015 | |
15 Dec 2015 | MR01 | Registration of charge 028987420004, created on 11 December 2015 | |
26 Nov 2015 | MR01 | Registration of charge 028987420003, created on 23 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 40 st Margarets Road Stanstead Abbotts Hertfordshire SG12 8EW to 21 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL on 3 November 2015 | |
25 Sep 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
22 Sep 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|