AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England on Tue, 5th Dec 2023 to Psr Direct Ltd Unit 8 & 9, 99 High Street Crigglestone Wakefield West Yorkshire WF4 3HT
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Sun, 27th Feb 2022, company appointed a new person to the position of a secretary
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 27th Feb 2022
filed on: 27th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 27th Feb 2022
filed on: 27th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6 Junction 25 Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DA on Mon, 5th Dec 2016 to 15 Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067666500002, created on Fri, 15th Jul 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067666500001, created on Thu, 14th Jul 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 25th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Dec 2014: 45.00 GBP
capital
|
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 30th Sep 2014, company appointed a new person to the position of a secretary
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ on Tue, 30th Sep 2014 to Unit 6 Junction 25 Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DA
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 14th Feb 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 14th Feb 2014, company appointed a new person to the position of a secretary
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 14th Feb 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2012
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Apr 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Apr 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 14th Apr 2010, company appointed a new person to the position of a secretary
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 5th Dec 2009 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 5th Dec 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(17 pages)
|