Advanced company searchLink opens in new window

P&S SEAWARE LIMITED

Company number 09026692

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)
03 May 2024 TM01 Termination of appointment of Samantha Jane Clark as a director on 2 April 2024
03 May 2024 PSC07 Cessation of Samatha Clark as a person with significant control on 2 April 2024
10 Sep 2023 CH01 Director's details changed for Mrs Samantha Jane Clark on 10 September 2023
13 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
08 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
23 Jun 2022 MR04 Satisfaction of charge 090266920001 in full
30 May 2022 AA Micro company accounts made up to 30 November 2021
07 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 Jul 2020 AA Micro company accounts made up to 30 November 2019
08 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 November 2015
08 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
09 Apr 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 November 2014
18 Jul 2014 AD01 Registered office address changed from The Barn Whatley Courtyard Whatley Frome Somerset BA11 3LA United Kingdom to Unit 8B Kernick Industrial Estate Penryn Cornwall TR10 9EP on 18 July 2014
02 Jul 2014 MR01 Registration of charge 090266920001