Advanced company searchLink opens in new window

PU AIRPORT PARKING LTD

Company number 10917469

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)
22 Aug 2023 CH01 Director's details changed for Mr Daniel Peter Morse on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mr Jonathan David Morse on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mr Daniel Peter Morse as a person with significant control on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mr Jonathan David Morse as a person with significant control on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from Avenue Hq East Parade Leeds LS1 2BH England to 10-12 Avenue Hq East Parade Leeds LS1 2BH on 22 August 2023
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from 12 Riverside View Tadcaster LS24 9FE England to Avenue Hq East Parade Leeds LS1 2BH on 10 January 2023
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
14 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
22 May 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
11 Jul 2018 AD01 Registered office address changed from , 130 High Street Boston Spa, Wetherby, West Yorkshire, LS23 6BW, United Kingdom to 12 Riverside View Tadcaster LS24 9FE on 11 July 2018
15 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-15
  • GBP 2