London
WC1B 5HA
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Alice Hoffman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 January 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Jonathan Dickenson Crouch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Widdington Saffron Walden Essex CB11 3SH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mr Jonathan Dickenson Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Widdington Saffron Walden Essex CB11 3SH |
Secretary Name | Mr Simon Jeremy Newth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Cottage Fullers Wood Lane South Nutfield Redhill Surrey RH1 4EF |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Matthew Ronald Tough |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Simon Jeremy Newth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Paul Anthony Hipps |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2016) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Jeffrey Campbell Askwith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Ivan Alexander Shenkman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Jean-Marc Haut |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Purchasing Systems Ltd First Floor Walton Hous 11-13 Parade Leamington Spa Warwickshire CV32 4DG |
Director Name | Mr Damien Verdier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Fernando Nishio De Sousa |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 March 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2018) |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £80,351 |
Gross Profit | -£22,969 |
Net Worth | £580,868 |
Cash | £36,427 |
Current Liabilities | £8,123 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
25 September 2006 | Delivered on: 26 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 May 1998 | Delivered on: 19 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and purchasing systems limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 May 1998 | Delivered on: 12 May 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 January 2021 | Appointment of Mrs Alice Hoffman as a director on 15 December 2020 (2 pages) |
---|---|
26 January 2021 | Appointment of Mrs Jean Mary Renton as a director on 15 December 2020 (2 pages) |
26 January 2021 | Termination of appointment of Daniel Wilson as a director on 15 December 2020 (1 page) |
26 January 2021 | Appointment of Mr Angelo Piccirillo as a director on 25 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Fernando Nishio De Sousa as a director on 15 December 2020 (1 page) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Full accounts made up to 31 August 2019 (17 pages) |
10 November 2020 | Termination of appointment of Damien Verdier as a director on 1 October 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 June 2020 | Registered office address changed from C/O Purchasing Systems Ltd First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page) |
20 April 2020 | Satisfaction of charge 3 in full (1 page) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 August 2018 (18 pages) |
28 March 2019 | Appointment of Mr Fernando Nishio De Sousa as a director on 15 March 2019 (2 pages) |
29 January 2019 | Termination of appointment of Jean-Marc Haut as a director on 10 December 2018 (1 page) |
29 January 2019 | Termination of appointment of Laurent Arnaudo as a director on 10 December 2018 (1 page) |
29 January 2019 | Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 10 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Ivan Alexander Shenkman as a director on 19 December 2018 (1 page) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
30 May 2018 | Notification of Sodexo Global Services Uk Limited as a person with significant control on 2 February 2018 (2 pages) |
30 May 2018 | Cessation of Psl Purchasing Limited as a person with significant control on 2 February 2018 (1 page) |
12 April 2018 | Appointment of Mr Damien Verdier as a director on 2 February 2018 (2 pages) |
10 April 2018 | Appointment of Mr Ivan Alexander Shenkman as a director on 2 February 2018 (2 pages) |
26 March 2018 | Appointment of Mr Daniel Wilson as a director on 2 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Sean Michael Haley as a director on 2 February 2018 (2 pages) |
28 February 2018 | Appointment of Jean-Marc Haut as a director on 2 February 2018 (2 pages) |
31 January 2018 | Resolutions
|
29 January 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
12 October 2017 | Full accounts made up to 30 April 2017 (16 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (16 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 March 2017 | Auditor's resignation (1 page) |
24 March 2017 | Auditor's resignation (1 page) |
3 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
30 November 2016 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
30 November 2016 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 May 2014 | Termination of appointment of Jeffrey Askwith as a director (1 page) |
9 May 2014 | Termination of appointment of Jeffrey Askwith as a director (1 page) |
3 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
26 July 2012 | Appointment of Mr Paul Anthony Hipps as a director (2 pages) |
26 July 2012 | Appointment of Mr Paul Anthony Hipps as a director (2 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Appointment of Mr Matthew Ronald Tough as a director (2 pages) |
18 July 2012 | Appointment of Mr Daniel Wilson as a director (2 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Appointment of Mr Daniel Wilson as a director (2 pages) |
18 July 2012 | Appointment of Mr Jeffrey Campbell Askwith as a director (2 pages) |
18 July 2012 | Appointment of Mr Matthew Ronald Tough as a director (2 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Appointment of Mr Simon Jeremy Newth as a director (2 pages) |
18 July 2012 | Appointment of Mr Jeffrey Campbell Askwith as a director (2 pages) |
18 July 2012 | Appointment of Mr Simon Jeremy Newth as a director (2 pages) |
4 May 2012 | Company name changed softlife promotions LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed softlife promotions LIMITED\certificate issued on 04/05/12
|
27 April 2012 | Resolutions
|
27 April 2012 | Change of name notice (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Change of name notice (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
12 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 August 2009 | Director's change of particulars / ivan shenkman / 02/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / ivan shenkman / 02/07/2009 (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Secretary's change of particulars / simon newth / 03/07/2008 (1 page) |
21 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
21 January 2009 | Secretary's change of particulars / simon newth / 03/07/2008 (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from first floor walton house 11-13 parade leamington spa warwickshire CV32 4DG (1 page) |
21 January 2009 | Return made up to 03/07/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from first floor walton house 11-13 parade leamington spa warwickshire CV32 4DG (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 77 st john street 3RD floor london EC1M 4NN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 77 st john street 3RD floor london EC1M 4NN (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
31 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 December 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
18 December 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
2 October 2006 | Company name changed psl purchasing LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed psl purchasing LIMITED\certificate issued on 02/10/06 (2 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Memorandum and Articles of Association (6 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Memorandum and Articles of Association (6 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | Director resigned (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 June 2006 | Company name changed P.S.L. (uk) LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed P.S.L. (uk) LIMITED\certificate issued on 05/06/06 (2 pages) |
21 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
21 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members
|
11 July 2005 | Return made up to 03/07/05; full list of members
|
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 62 wilson street london EC2A 2BU (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 62 wilson street london EC2A 2BU (1 page) |
4 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
4 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
6 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
30 April 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
30 April 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
24 December 2002 | S-div 09/12/02 (1 page) |
24 December 2002 | Nc inc already adjusted 08/08/02 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | S-div 09/12/02 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Nc inc already adjusted 08/08/02 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
6 February 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
6 February 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
3 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
31 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
1 March 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
5 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
18 June 1998 | Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1998 | Statement of affairs (4 pages) |
18 June 1998 | Statement of affairs (4 pages) |
18 June 1998 | Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
11 June 1998 | Ad 07/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 1998 | Ad 07/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Secretary resigned (2 pages) |
15 July 1997 | Secretary resigned (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |