Advanced company searchLink opens in new window

PS HOLDINGS LIMITED

Company number 13802998

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)
23 Jul 2024 AP03 Appointment of Sarah Crean as a secretary on 1 July 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
14 May 2024 MR04 Satisfaction of charge 138029980001 in full
24 Apr 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
06 Apr 2024 AA Accounts for a small company made up to 31 December 2022
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AD01 Registered office address changed from Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 29 December 2023
29 Dec 2023 TM01 Termination of appointment of Philip David Hoggarth as a director on 28 December 2023
29 Dec 2023 PSC07 Cessation of Communisis Limited as a person with significant control on 28 December 2023
29 Dec 2023 PSC02 Notification of Pcc Global Plc as a person with significant control on 28 December 2023
29 Dec 2023 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 28 December 2023
29 Dec 2023 AP01 Appointment of Mr Martin Olof Edstrom as a director on 28 December 2023
29 Dec 2023 MR04 Satisfaction of charge 138029980004 in full
17 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
04 Dec 2023 TM01 Termination of appointment of Keith Alan Maib as a director on 30 November 2023
23 Feb 2023 TM01 Termination of appointment of Claire Louise Watt as a director on 23 February 2023
23 Feb 2023 AP01 Appointment of Mr Keith Alan Maib as a director on 23 February 2023
17 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
05 Dec 2022 MR04 Satisfaction of charge 138029980003 in full
01 Dec 2022 MR01 Registration of charge 138029980004, created on 30 November 2022
29 Nov 2022 TM01 Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022
26 Oct 2022 TM01 Termination of appointment of Brian John Leech as a director on 25 October 2022
26 Oct 2022 AP01 Appointment of Mrs Claire Watt as a director on 25 October 2022
05 Sep 2022 MR01 Registration of charge 138029980003, created on 31 August 2022