- Company Overview for PSTM SERVICES LIMITED (12311858)
- Filing history for PSTM SERVICES LIMITED (12311858)
- People for PSTM SERVICES LIMITED (12311858)
- More for PSTM SERVICES LIMITED (12311858)
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
|
|
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
|