- Company Overview for PS PARTNERSHIP LIMITED (09268379)
- Filing history for PS PARTNERSHIP LIMITED (09268379)
- People for PS PARTNERSHIP LIMITED (09268379)
- Charges for PS PARTNERSHIP LIMITED (09268379)
- More for PS PARTNERSHIP LIMITED (09268379)
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
|
|
24 Apr 2015 | RESOLUTIONS |
Resolutions
|