Advanced company searchLink opens in new window

PETROCHEMICAL SUPPORT SERVICES LIMITED

Company number 06826004

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)
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
06 Sep 2014 AA Accounts for a small company made up to 30 April 2014
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 Feb 2014 CH01 Director's details changed for Mr Brian Laurance Rowell on 1 March 2013
20 Feb 2014 CH03 Secretary's details changed for Deborah Ann Anderson on 1 March 2013
30 Sep 2013 AA Accounts for a small company made up to 30 April 2013
20 Sep 2013 AD01 Registered office address changed from Unit 2 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE United Kingdom on 20 September 2013
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a small company made up to 30 April 2012
20 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Feb 2011 AD01 Registered office address changed from Kensington House 33 Imperial Square Cheltenham GL50 1QZ on 23 February 2011
21 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 30 April 2010
12 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
12 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 30 April 2010
12 Mar 2010 CH01 Director's details changed for Mr Brian Laurance Rowell on 1 October 2009
12 Mar 2010 CH01 Director's details changed for John Ferris on 1 October 2009
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2009 288a Director appointed john ferris
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
07 May 2009 288a Secretary appointed deborah ann anderson