Advanced company searchLink opens in new window

CDS PSL HOLDINGS LIMITED

Company number 08127130

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)
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
  • GBP 20
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
  • GBP 20
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 10
03 Jul 2012 NEWINC Incorporation