Advanced company searchLink opens in new window

PSA PARTS LIMITED

Company number 03544196

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)
01 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:revoking provisions of memorandum 17/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2016 AA Full accounts made up to 31 May 2015
15 Jan 2016 MR04 Satisfaction of charge 2 in full
26 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 810
23 Mar 2015 AP01 Appointment of Mr Michael Boyd as a director on 1 August 2014
23 Mar 2015 AP01 Appointment of Mr Nicholas Walsh as a director on 1 August 2014
09 Mar 2015 AA Full accounts made up to 31 May 2014
18 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 810
04 Mar 2014 AA Full accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr Peter James Mcbrien on 10 February 2013
15 May 2013 CH03 Secretary's details changed for Mr Peter James Mcbrien on 10 February 2013
28 Feb 2013 AA Full accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Unit 1 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 22 May 2012
20 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr James Edward Mcbrien on 26 May 2011
26 May 2011 CH01 Director's details changed for John Patrick Mcbrien on 26 May 2011
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2011 AA Full accounts made up to 31 May 2010
07 Sep 2010 AP01 Appointment of Mr Daniel Haskins as a director
12 Jul 2010 SH03 Purchase of own shares.
21 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for John Patrick Mcbrien on 9 April 2010