Advanced company searchLink opens in new window

POULTRY HEALTH SERVICES LIMITED

Company number 04161083

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)
07 Aug 2018 AD01 Registered office address changed from Dawes Farm Bognor Road Warnham West Sussex RH12 3SH United Kingdom to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 7 August 2018
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
03 May 2017 AP01 Appointment of Mrs Susan Jane Grobbelaar as a director on 19 April 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
23 Jan 2017 AP01 Appointment of Mr Michael Anthony Tims as a director on 17 January 2017
13 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Jun 2016 TM01 Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016
08 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
03 Feb 2016 AA Accounts for a small company made up to 30 June 2015
14 Jan 2016 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
05 Dec 2015 MR04 Satisfaction of charge 041610830004 in full
10 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Apr 2015 AD01 Registered office address changed from Poultry Health Centre Main Site Lane Dalton Thirsk North Yorkshire YO7 3JA to Dawes Farm Bognor Road Warnham West Sussex RH12 3SH on 8 April 2015
08 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
05 Feb 2015 CC04 Statement of company's objects
05 Feb 2015 SH10 Particulars of variation of rights attached to shares
05 Feb 2015 SH08 Change of share class name or designation
05 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 19/01/2015
24 Jan 2015 MR01 Registration of charge 041610830004, created on 20 January 2015
20 Jan 2015 AP01 Appointment of Mr Paul Christopher Hawkes as a director on 23 December 2014
20 Jan 2015 AP01 Appointment of Mr Matthew Clive Dobbs as a director on 23 December 2014
20 Jan 2015 TM01 Termination of appointment of Paul Francis Mcmullin as a director on 23 December 2014
20 Jan 2015 TM01 Termination of appointment of Maria Regina Barretto Prado Mcmullin as a director on 23 December 2014
20 Jan 2015 TM02 Termination of appointment of Gillian Valerie Smart as a secretary on 23 December 2014