Advanced company searchLink opens in new window

PS PAVING LIMITED

Company number 06922987

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)
07 Jan 2026 PSC04 Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 5 January 2026
07 Jan 2026 PSC04 Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 13 October 2025
07 Jan 2026 CH01 Director's details changed for Mr Peter Stephens on 5 January 2026
07 Jan 2026 AD01 Registered office address changed from 17 Forest Close Waterlooville Hampshire PO8 8JE England to 8 Wesermarsch Road Waterlooville Hampshire PO8 8JJ on 7 January 2026
17 Oct 2025 PSC07 Cessation of Carly Ann Marie Stephens as a person with significant control on 13 October 2025
13 Jun 2025 CS01 Confirmation statement made on 3 June 2025 with updates
31 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
05 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Mar 2021 PSC01 Notification of Carly Ann Marie Stephens as a person with significant control on 18 March 2021
24 Mar 2021 PSC04 Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 18 March 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 2
07 Sep 2020 PSC04 Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Peter Stephens on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from C/O Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS England to 17 Forest Close Waterlooville Hampshire PO8 8JE on 7 September 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
21 Apr 2020 AD01 Registered office address changed from 36 Highfield Avenue Waterlooville Hampshire PO7 7PX England to C/O Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 21 April 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates