- Company Overview for PROFESSIONAL STORAGE SOLUTIONS LIMITED (09732170)
- Filing history for PROFESSIONAL STORAGE SOLUTIONS LIMITED (09732170)
- People for PROFESSIONAL STORAGE SOLUTIONS LIMITED (09732170)
- More for PROFESSIONAL STORAGE SOLUTIONS LIMITED (09732170)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2023 | DS01 | Application to strike the company off the register | |
31 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
22 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
02 Dec 2018 | CH01 | Director's details changed for Mrs Sarah Palmer on 29 November 2018 | |
02 Dec 2018 | PSC04 | Change of details for Mr Mark William Palmer as a person with significant control on 29 November 2018 | |
02 Dec 2018 | CH01 | Director's details changed for Mr Mark William Palmer on 29 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
18 Sep 2018 | PSC04 | Change of details for Mr Guy Nickson Pain as a person with significant control on 23 October 2017 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Guy Nickson Pain on 23 October 2017 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Charles Warne on 23 March 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Nicholas Charles Warne as a person with significant control on 27 March 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Richard Michael Wilch as a person with significant control on 23 March 2017 |