- Company Overview for PRODUCT TRADE SERVICES LIMITED (06523615)
- Filing history for PRODUCT TRADE SERVICES LIMITED (06523615)
- People for PRODUCT TRADE SERVICES LIMITED (06523615)
- Charges for PRODUCT TRADE SERVICES LIMITED (06523615)
- More for PRODUCT TRADE SERVICES LIMITED (06523615)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | AP01 | Appointment of Mr Eric Kwabena Damoah Addai as a director on 31 July 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Christopher James Pace as a director on 31 July 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to East Wing Sterling House, Suite 215 Langston Road Loughton Essex IG10 3TS on 21 October 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
25 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
10 Sep 2018 | PSC07 | Cessation of Nigel Huw Bush as a person with significant control on 10 September 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr David Tipp as a person with significant control on 10 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Nigel Huw Bush as a director on 1 September 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Christopher James Pace as a director on 1 September 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
06 Feb 2018 | AA | Audited abridged accounts made up to 30 June 2017 | |
04 Apr 2017 | AA | Audited abridged accounts made up to 30 June 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
08 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
19 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
12 Mar 2015 | TM02 | Termination of appointment of David Tipp as a secretary on 1 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of David John Tipp as a director on 1 March 2015 |