Advanced company searchLink opens in new window

P S DAVIS SERVICES LTD

Company number 06758980

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)
29 Nov 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
18 Nov 2022 CERTNM Company name changed clash and clash photographic agency LIMITED\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
17 Nov 2022 AD01 Registered office address changed from Grosvenor House Belgrave Lane Plymouth Devon PL4 7DS to PO Box TQ7 4NU Ferndale Bridgend Aveton Gifford Devon TQ7 4NU on 17 November 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Mar 2016 TM01 Termination of appointment of Laurie Bailey as a director on 10 March 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 666
08 Sep 2015 AA Partial exemption accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 666
31 Jul 2014 SH06 Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 666
31 Jul 2014 SH03 Purchase of own shares.
23 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013