PORTSMOUTH EXHAUST & TYRE SERVICES LTD
Company number 03834396
- Company Overview for PORTSMOUTH EXHAUST & TYRE SERVICES LTD (03834396)
- Filing history for PORTSMOUTH EXHAUST & TYRE SERVICES LTD (03834396)
- People for PORTSMOUTH EXHAUST & TYRE SERVICES LTD (03834396)
- Charges for PORTSMOUTH EXHAUST & TYRE SERVICES LTD (03834396)
- More for PORTSMOUTH EXHAUST & TYRE SERVICES LTD (03834396)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
24 Jul 2023 | CH01 | Director's details changed for Ms Claire Cusack on 4 April 2022 | |
24 Jul 2023 | CH01 | Director's details changed for Colin Cusack on 24 March 2021 | |
24 Jul 2023 | PSC04 | Change of details for Colin Cusack as a person with significant control on 9 August 2016 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Apr 2022 | AP01 | Appointment of Ms Claire Cusack as a director on 1 April 2022 | |
30 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
01 Jul 2021 | MA | Memorandum and Articles of Association | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | CC04 | Statement of company's objects | |
01 Jul 2021 | SH08 | Change of share class name or designation | |
28 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 24 March 2021 | |
23 Nov 2020 | AP01 | Appointment of Mr Paul Kimber as a director on 1 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |