Advanced company searchLink opens in new window

PSTM SERVICES LIMITED

Company number 12311858

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)
15 Dec 2023 TM01 Termination of appointment of Victor Grantley Halls as a director on 15 December 2023
19 Sep 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
19 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
19 Sep 2023 AAMD Amended total exemption full accounts made up to 30 November 2020
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 100
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
31 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 November 2021
21 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
05 Nov 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
12 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Sep 2021 AP01 Appointment of Mr Victor Grantley Halls as a director on 20 September 2021
11 May 2021 AD01 Registered office address changed from 11 Finkle Street Richmond DL10 4QA England to 11 Axis House, 262 Lewisham High Street London SE13 6AD on 11 May 2021
07 May 2021 CH01 Director's details changed for Mr Paul Sinclair on 30 April 2021
07 May 2021 PSC04 Change of details for Mr Paul Sinclair as a person with significant control on 30 April 2021
07 May 2021 AD01 Registered office address changed from 11 Axis House 262 Lewisham High Street London SE13 6AD to 11 Finkle Street Richmond DL10 4QA on 7 May 2021
11 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 50 Micheldever Road London London SE12 8LX England to 11 Axis House 262 Lewisham High Street London SE13 6AD on 12 March 2020
13 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted