- Company Overview for PS & B - (SUSSEX) LIMITED (10466386)
- Filing history for PS & B - (SUSSEX) LIMITED (10466386)
- People for PS & B - (SUSSEX) LIMITED (10466386)
- Charges for PS & B - (SUSSEX) LIMITED (10466386)
- More for PS & B - (SUSSEX) LIMITED (10466386)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | AP04 | Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 9 December 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
30 Jun 2020 | TM01 | Termination of appointment of Richard Gravestock as a director on 30 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
11 Jan 2020 | MR04 | Satisfaction of charge 104663860001 in full | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mrs Karen Baker on 16 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Michael Barry Barber on 16 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Peter John Hewett on 16 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Peter John Hewett as a person with significant control on 16 December 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 338 London Road North End Portsmouth PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 10 October 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Michael Barry Barber as a director on 27 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mrs Karen Baker as a director on 27 August 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates |