Advanced company searchLink opens in new window

PS & AL LIMITED

Company number 06479214

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)
17 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Paramjit Singh Kang on 22 January 2012
18 Feb 2013 CH03 Secretary's details changed for Mr Paramjit Singh Kang on 22 January 2012
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Paramjit Singh Kang on 22 January 2012
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr Paramjit Singh Kang on 31 January 2010
09 Feb 2011 CH03 Secretary's details changed for Mr Paramjit Singh Kang on 31 January 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
27 May 2010 TM01 Termination of appointment of Mehdi Assarian-Araghi as a director
09 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mendi Assarian Alaghi on 20 January 2010
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 287 Registered office changed on 15/05/2009 from 201 dyke road hove BN3 1TL
17 Mar 2009 363a Return made up to 21/01/09; full list of members
28 May 2008 395 Particulars of a mortgage or charge / charge no: 1
27 May 2008 288c Director's change of particulars / mendi alaghi / 19/05/2008
14 Mar 2008 288b Appointment terminated director corporate appointments LIMITED