- Company Overview for CDS PSL HOLDINGS LIMITED (08127130)
- Filing history for CDS PSL HOLDINGS LIMITED (08127130)
- People for CDS PSL HOLDINGS LIMITED (08127130)
- Charges for CDS PSL HOLDINGS LIMITED (08127130)
- Insolvency for CDS PSL HOLDINGS LIMITED (08127130)
- More for CDS PSL HOLDINGS LIMITED (08127130)
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) |
---|---|---|---|
08 Apr 2018 | PSC07 | Cessation of Alan Sherratt as a person with significant control on 27 March 2018 | |
08 Apr 2018 | TM01 | Termination of appointment of Alan Sherratt as a director on 27 March 2018 | |
08 Apr 2018 | TM01 | Termination of appointment of Ann Sherratt as a director on 27 March 2018 | |
08 Apr 2018 | AP01 | Appointment of Hazel Jayne Griffiths as a director on 27 March 2018 | |
08 Apr 2018 | AP01 | Appointment of Mr Martin John Harrison as a director on 27 March 2018 | |
08 Apr 2018 | AD01 | Registered office address changed from Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 8 April 2018 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
31 May 2017 | CH01 | Director's details changed for Ann Sherratt on 31 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Alan Sherratt on 31 May 2017 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 168 Endon Road Norton Green Stoke-on-Trent Staffordshire ST6 8NQ to Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN on 18 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Oct 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 3 July 2012
|
|
03 Jul 2012 | NEWINC | Incorporation |