Advanced company searchLink opens in new window

PRESENTATION SERVICE PROVIDERS LIMITED

Company number 03947768

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)
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
15 Jan 2016 SH08 Change of share class name or designation
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2015 AD01 Registered office address changed from Unit 7 Crown Road Kings Norton Busines Birmingham West Midlands B30 3HY to 69 Melchett Road Kings Norton Business Centre Birmingham West Midlands B30 3HP on 2 November 2015
17 Oct 2015 AA Accounts for a small company made up to 31 May 2015
27 Aug 2015 SH03 Purchase of own shares.
23 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
06 Oct 2014 AA Accounts for a small company made up to 31 May 2014
08 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
18 Feb 2014 CH01 Director's details changed for Mr Andrew John Williams on 14 February 2014
18 Feb 2014 CH01 Director's details changed for Mrs Christine Woodcock on 14 February 2014
18 Feb 2014 CH03 Secretary's details changed for Mr John Woodcock on 14 February 2014
18 Feb 2014 CH01 Director's details changed for Mrs Jacqueline Willcox on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mrs Christine Woodcock on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mrs Jacqueline Willcox on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Ian Richard Willcox on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mrs Jacqueline Willcox on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mrs Christine Woodcock on 14 February 2014
10 Feb 2014 AP01 Appointment of Mr David John Woodcock as a director
05 Nov 2013 AA Accounts for a small company made up to 31 May 2013
06 Sep 2013 SH06 Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 100,000
08 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a small company made up to 31 May 2012
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Terence Gateley as a director