PSV WIPERS LIMITED

01472333
UNIT 18 KEMPTON ROAD KEYTEC 7 BUSINESS PARK PERSHORE WR10 2TA

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2023 accounts Annual Accounts 10 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 11 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Change of particulars for director (Mr Paul Curry) 2 Buy now
25 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 accounts Annual Accounts 11 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 10 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
28 Aug 2019 accounts Annual Accounts 8 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2019 officers Change of particulars for director (Lindy Jane Allen) 2 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2018 accounts Annual Accounts 8 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 mortgage Registration of a charge 37 Buy now
29 Dec 2017 mortgage Registration of a charge 30 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Mar 2016 officers Appointment of director (Lindy Jane Allen) 3 Buy now
12 Feb 2016 auditors Auditors Resignation Company 1 Buy now
29 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2015 accounts Annual Accounts 16 Buy now
19 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
18 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Aug 2015 resolution Resolution 23 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jul 2015 capital Return of Allotment of shares 4 Buy now
31 Jul 2015 officers Termination of appointment of director (Thomas Mazzei) 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Christopher Edward Marshall) 1 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Thomas Mazzei) 1 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 capital Return of Allotment of shares 3 Buy now
25 Mar 2015 officers Appointment of director (Mr Paul Curry) 2 Buy now
23 Mar 2015 officers Termination of appointment of director (David Keith Hoult) 1 Buy now
29 Dec 2014 capital Return of Allotment of shares 3 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 officers Termination of appointment of director (Michael Rayner) 1 Buy now
06 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 accounts Annual Accounts 17 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2014 officers Appointment of director (Mr Christopher Marshall) 2 Buy now
03 Apr 2014 officers Appointment of director (Mr Thomas Mazzei) 2 Buy now
03 Apr 2014 officers Appointment of secretary (Mr Thomas Mazzei) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Andrew Milner) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (Andrew Milner) 1 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Annette Leavesley) 1 Buy now
03 Apr 2014 officers Termination of appointment of director (Anthony Millington) 1 Buy now
01 Oct 2013 accounts Annual Accounts 19 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 officers Appointment of director (Mr David Keith Hoult) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (Richard Stabler) 1 Buy now
27 Apr 2012 accounts Annual Accounts 18 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Public Safety Holdings Limited) 1 Buy now
22 Nov 2011 officers Appointment of secretary (Mrs Annette Susan Leavesley) 1 Buy now
07 Sep 2011 officers Appointment of director (Mr Anthony Geoffrey Millington) 2 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 17 Buy now
24 Jan 2011 officers Appointment of director (Mr Andrew Rex Milner) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (Roy Brown) 1 Buy now
09 Dec 2010 auditors Auditors Resignation Company 1 Buy now
30 Nov 2010 accounts Annual Accounts 17 Buy now
01 Nov 2010 officers Termination of appointment of director (David Smith) 1 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2010 annual-return Annual Return 7 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Richard Stabler) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Michael Rayner) 2 Buy now
20 Jul 2010 officers Change of particulars for corporate secretary (Public Safety Holdings Limited) 2 Buy now
08 Jun 2010 accounts Annual Accounts 24 Buy now
28 May 2010 mortgage Particulars of a mortgage or charge 8 Buy now
28 May 2010 mortgage Particulars of a mortgage or charge 24 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
20 Aug 2009 officers Appointment terminated director glyn welsby 1 Buy now
09 Jul 2009 officers Director appointed mr richard stabler 2 Buy now
30 Jun 2009 officers Appointment terminated director david watts 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN 1 Buy now
28 Jul 2008 annual-return Return made up to 10/07/08; full list of members 4 Buy now
13 Jun 2008 accounts Annual Accounts 19 Buy now
03 Jan 2008 miscellaneous Miscellaneous 1 Buy now
03 Jan 2008 auditors Auditors Resignation Company 1 Buy now
11 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 2007 annual-return Return made up to 10/07/07; full list of members 3 Buy now
17 Jul 2007 officers Secretary's particulars changed 1 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
25 May 2007 accounts Annual Accounts 17 Buy now