Advanced company searchLink opens in new window

PUNTER SOUTHALL SERVICES LIMITED

Company number 02829972

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)
14 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
02 Jul 2015 AA Full accounts made up to 31 December 2014
05 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
14 Jul 2014 AA Full accounts made up to 31 December 2013
08 Aug 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
22 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012
06 Jun 2012 AA Full accounts made up to 31 December 2011
21 Sep 2011 CH01 Director's details changed for Kenneth John Mckelvey on 1 September 2011
20 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 December 2010
16 Aug 2010 CH01 Director's details changed for John Paul Batting on 10 August 2010
13 Aug 2010 CH01 Director's details changed for Elizabeth Anne Battams on 9 August 2010
12 Aug 2010 CH01 Director's details changed for Maya Batheja on 6 August 2010
20 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
21 Jun 2010 AA Full accounts made up to 31 December 2009
13 Aug 2009 AA Full accounts made up to 31 December 2008
20 Jul 2009 363a Return made up to 24/06/09; full list of members
01 Apr 2009 288a Director appointed kenneth john mckelvey
01 Apr 2009 288a Director appointed john paul batting
19 Aug 2008 AA Full accounts made up to 31 December 2007