Advanced company searchLink opens in new window

PHONE-PAID SERVICES AUTHORITY LIMITED

Company number 02398515

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)
31 Jan 2025 PSC04 Change of details for Ms Margaret Patricia Munn as a person with significant control on 31 January 2025
31 Jan 2025 PSC01 Notification of Margaret Patricia Munn as a person with significant control on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Winnie Yi-Chen Palmer as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Mark Thomson as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of David Edmonds as a director on 31 January 2025
31 Jan 2025 PSC07 Cessation of David Edmonds as a person with significant control on 31 January 2025
14 Jan 2025 AA01 Current accounting period shortened from 31 March 2025 to 31 January 2025
04 Jan 2025 AA Full accounts made up to 31 March 2024
16 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
19 Dec 2023 AA Full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 March 2022
04 Nov 2022 AD01 Registered office address changed from 2a Riverside House 2a Southwark Bridge Road London SE1 9HA England to Ofcom, Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 November 2022
04 Nov 2022 AD01 Registered office address changed from 40 Bank Street 25th Floor Canary Wharf London E14 5NR England to 2a Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 November 2022
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
14 Jan 2022 TM01 Termination of appointment of Ann Elizabeth Cook as a director on 31 December 2021
30 Dec 2021 AA Full accounts made up to 31 March 2021
30 Jul 2021 EW01RSS Directors' register information at 30 July 2021 on withdrawal from the public register
30 Jul 2021 EW01 Withdrawal of the directors' register information from the public register
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
20 Feb 2021 AA Full accounts made up to 31 March 2020
18 Jan 2021 TM01 Termination of appointment of Kevin Charles Brown as a director on 31 December 2020
02 Nov 2020 AP01 Appointment of Ms Winnie Yi-Chen Palmer as a director on 1 November 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
29 May 2020 AP03 Appointment of Mr Peter Barker as a secretary on 1 February 2020