- Company Overview for PSL SHOPFITTING LIMITED (08275685)
- Filing history for PSL SHOPFITTING LIMITED (08275685)
- People for PSL SHOPFITTING LIMITED (08275685)
- More for PSL SHOPFITTING LIMITED (08275685)
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) |
---|---|---|---|
15 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from 17 Viking Way Thurlby Bourne Lincolnshire PE10 0HX on 1 April 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
03 Apr 2013 | AP03 | Appointment of Mr Nicholas Roberts as a secretary | |
03 Apr 2013 | TM02 | Termination of appointment of Patricia Rogers as a secretary | |
07 Mar 2013 | TM01 | Termination of appointment of Mark Roberts as a director | |
07 Mar 2013 | AP01 | Appointment of Miss Nicola Ellen Rogers as a director | |
02 Nov 2012 | AP03 | Appointment of Mrs Patricia Anne Rogers as a secretary | |
02 Nov 2012 | AP01 | Appointment of Mr Mark Thomas Edwin Roberts as a director | |
02 Nov 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 November 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
31 Oct 2012 | NEWINC |
Incorporation
|