Advanced company searchLink opens in new window

P VENDOR SERVICES LIMITED

Company number 04594021

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)
28 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
28 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
01 Aug 2023 AA Accounts for a small company made up to 31 December 2022
02 Jun 2023 MR01 Registration of charge 045940210003, created on 30 May 2023
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 Aug 2022 PSC02 Notification of Pertemps Jobshop Limited as a person with significant control on 31 August 2022
31 Aug 2022 PSC07 Cessation of Timothy Watts as a person with significant control on 31 August 2022
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 MR01 Registration of charge 045940210002, created on 31 August 2021
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
13 Jun 2019 AA Accounts for a small company made up to 31 December 2018
25 Jan 2019 CH01 Director's details changed for Mr Timothy Watts on 25 January 2019
25 Jan 2019 AD01 Registered office address changed from Aspley House the Green Tanworth in Arden Solihull West Midlands B94 5AL to Meriden Hall Main Road Meriden Coventry CV7 7PT on 25 January 2019
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
18 Aug 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
23 Aug 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 CH01 Director's details changed for Mr Stephen William West on 4 December 2015