- Company Overview for P. & R. SERVICES (SOUTHAMPTON) LIMITED (03267718)
- Filing history for P. & R. SERVICES (SOUTHAMPTON) LIMITED (03267718)
- People for P. & R. SERVICES (SOUTHAMPTON) LIMITED (03267718)
- Insolvency for P. & R. SERVICES (SOUTHAMPTON) LIMITED (03267718)
- Registers for P. & R. SERVICES (SOUTHAMPTON) LIMITED (03267718)
- More for P. & R. SERVICES (SOUTHAMPTON) LIMITED (03267718)
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) |
---|---|---|---|
30 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
31 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Christopher Paul Morris on 7 March 2018 | |
07 Dec 2017 | PSC02 | Notification of Citation Holdings Limited as a person with significant control on 9 October 2017 | |
07 Dec 2017 | PSC07 | Cessation of Julia Anne Phillips as a person with significant control on 9 October 2017 | |
07 Dec 2017 | PSC07 | Cessation of Gary Allen Phillips as a person with significant control on 9 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
16 Oct 2017 | CC04 | Statement of company's objects | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AP01 | Appointment of Ms Eloise Wann as a director on 9 October 2017 | |
09 Oct 2017 | AP03 | Appointment of Ms Eloise Wann as a secretary on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Christopher Morris as a director on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Julia Anne Phillips as a director on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Gary Allen Phillips as a director on 9 October 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Julia Anne Phillips as a secretary on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 2 Redlands Drive Upper Timsbury Romsey Hampshire SO51 0AG to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 9 October 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |