Advanced company searchLink opens in new window

PS8 LIMITED

Company number 06720726

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 AD02 Register inspection address has been changed from C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Sandra Yvonne Sullivan on 11 January 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD02 Register inspection address has been changed
02 Nov 2009 CH01 Director's details changed for Mr Patrick Charles Corbett Edwards on 1 October 2009
26 May 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
14 May 2009 288a Director appointed sandra sullivan
14 May 2009 287 Registered office changed on 14/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
10 Oct 2008 NEWINC Incorporation