Advanced company searchLink opens in new window

PEOPLE'S ADMINISTRATION SERVICES LIMITED

Company number 02207140

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)
20 Jul 2017 AA Full accounts made up to 31 March 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 CC04 Statement of company's objects
14 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 79,000.00
10 Feb 2017 AP03 Appointment of Mrs Lydia Florinette Gabrielle Harratt as a secretary on 6 February 2017
12 Jan 2017 CH01 Director's details changed for Mr Stephen Terrell on 20 May 2014
12 Jan 2017 CH01 Director's details changed for Mr Stephen David Terrell on 20 May 2014
23 Dec 2016 CH01 Director's details changed for Mr Chandrasekhar Babloo Ramamurthy on 8 November 2016
05 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 March 2016
25 May 2016 CH01 Director's details changed for Mr Stephen Terrell on 23 May 2016
06 May 2016 TM02 Termination of appointment of Paul Martin Forster as a secretary on 30 April 2016
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 74,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2017
26 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 26/11/2015 for Brian Peter Rye
26 Nov 2015 AP01 Appointment of Mr Brian Peter Rye as a director on 21 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2016
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 74,000
14 Sep 2015 TM01 Termination of appointment of Stephen David Murphy as a director on 26 August 2015
24 Aug 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 AP03 Appointment of Mr Paul Martin Forster as a secretary on 10 August 2015
11 Aug 2015 TM02 Termination of appointment of Sally Jane Williams as a secretary on 10 August 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70,000
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 60,500
05 Jan 2015 AP03 Appointment of Ms Sally Jane Williams as a secretary on 1 January 2015
05 Jan 2015 TM02 Termination of appointment of Clair Elizabeth Milton as a secretary on 31 December 2014
30 Dec 2014 CH01 Director's details changed for Mr James Graham Fiveash on 30 December 2014