Advanced company searchLink opens in new window

PSS (2000) LIMITED

Company number 02850454

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)
26 Sep 1997 288a New secretary appointed
26 Sep 1997 288b Secretary resigned
14 Aug 1997 AA Accounts for a small company made up to 31 March 1997
19 Dec 1996 225(1) Accounting reference date extended from 31/12 to 31/03
20 Sep 1996 363a Return made up to 03/09/96; full list of members
08 Aug 1996 288 Director resigned
25 Jul 1996 AA Accounts for a small company made up to 31 December 1995
10 Nov 1995 395 Particulars of mortgage/charge
06 Sep 1995 363x Return made up to 03/09/95; full list of members
24 Aug 1995 AA Accounts for a small company made up to 31 December 1994
22 Sep 1994 363x Return made up to 03/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/09/94; full list of members
13 Apr 1994 287 Registered office changed on 13/04/94 from: staverton court staverton cheltenham glos GL15 0UX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/04/94 from: staverton court staverton cheltenham glos GL15 0UX
26 Nov 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
02 Nov 1993 88(2)R Ad 03/09/93-20/10/93 £ si 100@1=100 £ ic 2/102
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 03/09/93-20/10/93 £ si 100@1=100 £ ic 2/102
20 Oct 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
20 Oct 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
13 Oct 1993 CERTNM Company name changed desclaim LIMITED\certificate issued on 14/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed desclaim LIMITED\certificate issued on 14/10/93
23 Sep 1993 287 Registered office changed on 23/09/93 from: 140 tabernacle street london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/09/93 from: 140 tabernacle street london EC2A 4SD
03 Sep 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation