- Company Overview for P L S HOLDINGS LIMITED (05690245)
- Filing history for P L S HOLDINGS LIMITED (05690245)
- People for P L S HOLDINGS LIMITED (05690245)
- Charges for P L S HOLDINGS LIMITED (05690245)
- More for P L S HOLDINGS LIMITED (05690245)
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) |
---|---|---|---|
10 Sep 2014 | MR01 | Registration of charge 056902450002, created on 10 September 2014 | |
07 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
05 Feb 2014 | TM02 | Termination of appointment of Vernon Foley as a secretary | |
11 Nov 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
21 Jul 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
13 Jun 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
02 Jun 2011 | AA | Group of companies' accounts made up to 31 August 2010 | |
23 Nov 2010 | MISC | Section 519 | |
25 Oct 2010 | CH01 | Director's details changed for Graham Stuart More on 25 October 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
20 Aug 2010 | AA | Group of companies' accounts made up to 31 August 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Graham Stuart More on 1 October 2009 | |
14 Oct 2009 | AA01 | Previous accounting period extended from 30 June 2009 to 31 August 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Vernon Foley on 1 October 2009 | |
04 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
17 Jul 2009 | 288a | Secretary appointed vernon foley | |
17 Jul 2009 | 288b | Appointment terminated secretary the baker partnership (uk) secretaries LIMITED | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from the baker partnership suite 1 south house lodge maldon CM9 6PP | |
09 Jun 2009 | 363a | Return made up to 27/01/09; full list of members | |
08 Jun 2009 | 288c | Director's change of particulars / graham more / 01/01/2008 |