Advanced company searchLink opens in new window

PS CATERING MANAGEMENT LIMITED

Company number 11120590

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)
01 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
05 Sep 2023 MR01 Registration of charge 111205900002, created on 25 August 2023
04 Sep 2023 MR01 Registration of charge 111205900001, created on 25 August 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 AD01 Registered office address changed from Hereford House 9 Massetts Road Horley Surrey RH6 7PR to 23 Ontario Close Smallfield Surrey RH6 9RA on 27 May 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 150
12 Sep 2019 AP01 Appointment of Mr Haydn Lewis Keable as a director on 10 September 2019
10 Sep 2019 PSC01 Notification of Haydn Keable as a person with significant control on 10 September 2019
10 Sep 2019 PSC04 Change of details for Scott Wallis as a person with significant control on 10 September 2019
10 Sep 2019 PSC01 Notification of Paula Wallis as a person with significant control on 13 August 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 100
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
14 Mar 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 50