- Company Overview for PSS GENERAL LTD (12665819)
- Filing history for PSS GENERAL LTD (12665819)
- People for PSS GENERAL LTD (12665819)
- More for PSS GENERAL LTD (12665819)
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) |
---|---|---|---|
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2023 | AD01 | Registered office address changed from , Friars House 4th Floor, Manor House Drive, Coventry, CV1 2TE, England to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 7 June 2023 | |
22 May 2023 | TM01 | Termination of appointment of Paul Vuckovic as a director on 28 February 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr Paul Vukovic on 23 August 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from , 329 Bradford Road, Certis Certified Accountants, Huddersfield, HD1 6ER, England to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 29 June 2022 | |
13 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Apr 2022 | AD01 | Registered office address changed from , Hd Accountancy Services 23a Broad Lane, Hudderfield, HD5 9BX, United Kingdom to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 8 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
01 Mar 2022 | AD01 | Registered office address changed from , 4 West Yorkshire Accountancy Services, Railway Street, Huddersfield, HD1 1JP, England to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 1 March 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Paul Vukovic as a director on 3 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
20 Jan 2022 | PSC01 | Notification of Timothy Dale Jones as a person with significant control on 8 January 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Alin-Nicolae Negescu as a director on 8 January 2021 | |
20 Jan 2022 | PSC07 | Cessation of Alin-Nicolae Negescu as a person with significant control on 8 January 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
22 Dec 2021 | AD01 | Registered office address changed from , 35 Highfield Road, Doncaster, DN1 2LA, England to Unit 12 Hoo Hill Ind Est Blackpool Blackpool Lancashire FY3 7HJ on 22 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Timothy Dale Jones as a director on 8 January 2021 | |
07 Dec 2021 | CERTNM |
Company name changed negescupa LTD\certificate issued on 07/12/21
|
|
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates |