Advanced company searchLink opens in new window

PS & B - LETTINGS LIMITED

Company number 05226237

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)
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 AP04 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 9 December 2020
10 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CH01 Director's details changed for Mr Michael Barry Barber on 16 December 2019
10 Oct 2019 AD01 Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 10 October 2019
12 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
27 Aug 2019 AP01 Appointment of Mr Michael Barry Barber as a director on 27 August 2019
14 Aug 2019 AD02 Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
11 Feb 2019 AP01 Appointment of Mrs Karen Baker as a director on 7 February 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
20 Aug 2018 TM01 Termination of appointment of Keith Graham Brinsmead as a director on 1 August 2018
20 Aug 2018 TM01 Termination of appointment of Geoffrey Philip Holden as a director on 1 August 2018
20 Aug 2018 TM02 Termination of appointment of Geoffrey Philip Holden as a secretary on 1 August 2018
20 Aug 2018 PSC01 Notification of Peter John Hewett as a person with significant control on 1 August 2018
20 Aug 2018 AP01 Appointment of Mr Peter John Hewett as a director on 10 August 2018
20 Aug 2018 AD01 Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to 338 London Road Portsmouth Hampshire PO2 9JY on 20 August 2018