P S CAB SERVICE LIMITED

04686352
UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 12 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2023 officers Appointment of director (Mr George Slater) 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 12 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 15 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 15 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 14 Buy now
20 Aug 2019 officers Change of particulars for corporate secretary (Pomfrey Accountants Ltd) 1 Buy now
11 Mar 2019 officers Change of particulars for corporate secretary (Pomfrey Accountants Ltd) 1 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 11 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2018 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
27 Oct 2017 accounts Annual Accounts 11 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 10 Buy now
19 Jul 2016 officers Appointment of director (Mrs Michelle Slater) 2 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 10 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
17 Jul 2014 accounts Annual Accounts 10 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 11 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 17 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 accounts Annual Accounts 19 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
18 Mar 2010 officers Change of particulars for director (Paul John Slater) 2 Buy now
11 Jun 2009 accounts Annual Accounts 4 Buy now
19 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
27 Mar 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 4 Buy now
22 Mar 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 5 Buy now
23 Mar 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
10 Oct 2005 accounts Annual Accounts 5 Buy now
23 Mar 2005 annual-return Return made up to 04/03/05; full list of members 2 Buy now
15 May 2004 accounts Annual Accounts 6 Buy now
17 Mar 2004 annual-return Return made up to 04/03/04; full list of members 6 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
22 Mar 2003 capital Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Mar 2003 officers New secretary appointed 2 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
12 Mar 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 incorporation Incorporation Company 15 Buy now