PROFESSIONAL RETAIL SERVICES LIMITED
Company number 04266455
- Company Overview for PROFESSIONAL RETAIL SERVICES LIMITED (04266455)
- Filing history for PROFESSIONAL RETAIL SERVICES LIMITED (04266455)
- People for PROFESSIONAL RETAIL SERVICES LIMITED (04266455)
- Charges for PROFESSIONAL RETAIL SERVICES LIMITED (04266455)
- More for PROFESSIONAL RETAIL SERVICES LIMITED (04266455)
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) |
---|---|---|---|
06 Aug 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
29 Aug 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Sep 2022 | AD01 | Registered office address changed from 10 Union Drive Nether Edge Sheffield South Yorkshire S11 9EQ England to 2 the Poplars Chesterfield Road Duckmanton Chesterfield S44 5JG on 13 September 2022 | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
20 May 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 May 2020 | AD01 | Registered office address changed from Southern Block Solpro Business Park Windsor Street Sheffield South Yorkshire S4 7WB to 10 Union Drive Nether Edge Sheffield South Yorkshire S11 9EQ on 12 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
03 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Simon Ashley Ball as a director on 25 June 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|