Advanced company searchLink opens in new window

PS PARTNERSHIP LIMITED

Company number 09268379

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Paul Thomas Shackson as a director on 30 March 2018
09 Oct 2018 PSC02 Notification of The Ubiquity Group Limited as a person with significant control on 31 March 2017
22 Feb 2018 AP01 Appointment of Mr Chad Trafford James as a director on 14 February 2018
15 Feb 2018 TM01 Termination of appointment of Byron David Lloyd as a director on 14 February 2018
15 Feb 2018 PSC07 Cessation of Byron David Lloyd as a person with significant control on 14 February 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AD01 Registered office address changed from 16 Neptune Court Vanguard Way Cardiff CF24 5PJ to S4C Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU on 27 April 2016
24 Mar 2016 MR01 Registration of charge 092683790001, created on 22 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights