Advanced company searchLink opens in new window

PSCO RENTAL LIMITED

Company number 06003716

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)
26 Feb 2014 AA Accounts for a small company made up to 30 June 2013
17 Dec 2013 MR04 Satisfaction of charge 3 in full
16 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
28 Jun 2013 MR04 Satisfaction of charge 1 in full
28 Jun 2013 MR01 Registration of charge 060037160005
18 Feb 2013 AA Accounts for a small company made up to 30 June 2012
28 Jan 2013 CH03 Secretary's details changed for Heather Adrienne Nash on 28 January 2013
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Nov 2012 CH03 Secretary's details changed for Heather Nash on 23 November 2012
15 Jun 2012 AP03 Appointment of Heather Nash as a secretary
15 Jun 2012 TM02 Termination of appointment of Timothy Russell as a secretary
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100,000
30 Apr 2012 MISC Section 519
08 Jan 2012 MEM/ARTS Memorandum and Articles of Association
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Ref to SC in mem deleted 22/12/2011
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Nov 2011 AA Accounts for a small company made up to 30 June 2011
13 Oct 2011 CERTNM Company name changed european marketing partnership LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
  • NM01 ‐ Change of name by resolution
13 Oct 2011 CH01 Director's details changed for Nicholas John Harding on 13 October 2011
12 Jul 2011 AP01 Appointment of Mr Stuart Malcolm Holmes as a director
  • ANNOTATION A second filed AP01 was registered on 27/06/2014.
02 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders