PUBLIC LOSS ADJUSTERS (SOUTH) LIMITED
Company number 11646371
- Company Overview for PUBLIC LOSS ADJUSTERS (SOUTH) LIMITED (11646371)
- Filing history for PUBLIC LOSS ADJUSTERS (SOUTH) LIMITED (11646371)
- People for PUBLIC LOSS ADJUSTERS (SOUTH) LIMITED (11646371)
- More for PUBLIC LOSS ADJUSTERS (SOUTH) LIMITED (11646371)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
29 Oct 2024 | CH01 | Director's details changed for Mr Simon Andrew Colburn on 13 August 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Mr Gary Joseph Rogers on 29 October 2023 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
24 Jul 2023 | AA01 | Previous accounting period extended from 30 October 2022 to 29 April 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Aug 2022 | PSC05 | Change of details for Promark Sales & Marketing Limited as a person with significant control on 27 July 2022 | |
03 Aug 2022 | PSC05 | Change of details for S K Holdings (South) Limited as a person with significant control on 27 July 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Gary Joseph Rogers on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Simon Andrew Colburn on 2 August 2022 | |
28 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
27 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
24 Dec 2020 | PSC05 | Change of details for S K Holdings (South) Limited as a person with significant control on 29 October 2019 | |
24 Dec 2020 | PSC05 | Change of details for Promark Sales & Marketing Limited as a person with significant control on 29 October 2019 | |
03 Nov 2020 | PSC05 | Change of details for Pla (South) Limited as a person with significant control on 6 November 2018 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|