Advanced company searchLink opens in new window

PRINCIPAL STANDARD LIMITED

Company number 03947075

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)
06 Jul 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Apr 2024 TM01 Termination of appointment of David Ian Newett as a director on 21 March 2024
05 Apr 2024 AP01 Appointment of Mr Mark Anthony Cook as a director on 21 March 2024
05 Apr 2024 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 21 March 2024
21 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 15 February 2022
05 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 14 March 2017
22 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with updates
17 Jun 2021 AR01 Annual return made up to 14 March 2009 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2008 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2007 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2006 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2005 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2004 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2003 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2002 with full list of shareholders
17 Jun 2021 AR01 Annual return made up to 14 March 2001 with full list of shareholders
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 November 2020
  • GBP 2
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Oct 2020 PSC02 Notification of Berkeley De Veer Limited as a person with significant control on 6 October 2020