Advanced company searchLink opens in new window

PS UK SALES LIMITED

Company number 08815034

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 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 AD01 Registered office address changed from 75-81 Burnaby Street Studio 7 London SW10 0NS to Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 9 February 2017
02 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
02 Feb 2017 CONNOT Change of name notice
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Myca Lee as a director on 21 September 2016
05 Sep 2016 RM01 Appointment of receiver or manager
05 Sep 2016 RM01 Appointment of receiver or manager
29 Jun 2016 MR01 Registration of charge 088150340001, created on 28 June 2016
29 Jun 2016 MR01 Registration of charge 088150340002, created on 29 June 2016
06 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,001
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AD01 Registered office address changed from Fairbanks Studios (7 Bf1) 75-81 Burnaby Road London SW10 0NS to 75-81 Burnaby Street Studio 7 London SW10 0NS on 4 June 2015
09 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
28 Jan 2015 CERTNM Company name changed privacy suisse LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
27 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,001
30 Jul 2014 AP01 Appointment of Mr Peter Kevin Perry as a director on 29 July 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 1,101
10 Jul 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,001
24 Apr 2014 CERTNM Company name changed ps uk sales LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
13 Feb 2014 CH01 Director's details changed for Myca Lee on 13 February 2014
13 Feb 2014 AD01 Registered office address changed from 99 New Bond Street London W1S 1SW United Kingdom on 13 February 2014
13 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted