Advanced company searchLink opens in new window

PSS GENERAL LTD

Company number 12665819

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates