PSS MAINTENANCE LTD

05667890
LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS ENGLAND LS1 2JT

Documents

Documents
Date Category Description Pages
19 Feb 2024 accounts Annual Accounts 6 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Annual Accounts 6 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 officers Termination of appointment of director (James Daniel Roberts) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Jake Rowson) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (David James Ebden) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Brian Edward Snowden) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Ian Hill) 1 Buy now
27 Aug 2021 officers Termination of appointment of secretary (Richard Charles Powell) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Richard Charles Powell) 1 Buy now
27 Aug 2021 officers Appointment of director (Mr Michael Christopher Andrews) 2 Buy now
27 Aug 2021 officers Appointment of director (Mr David Pank) 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Mark Brian Manning) 2 Buy now
27 Aug 2021 officers Appointment of director (Mr Russell John Manning) 2 Buy now
24 Aug 2021 mortgage Registration of a charge 45 Buy now
16 Aug 2021 accounts Annual Accounts 8 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
17 Feb 2020 officers Change of particulars for director (Mr Jake Rowson) 2 Buy now
17 Jan 2020 officers Change of particulars for director (Mr Brian Edward Snowden) 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Appointment of director (Jake Rowson) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Brian Edward Snowden) 2 Buy now
11 Jun 2019 accounts Annual Accounts 6 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 10 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 9 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 4 Buy now
26 May 2016 officers Termination of appointment of director (James White) 1 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 4 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
13 Mar 2015 officers Change of particulars for director (Ian Hill) 2 Buy now
13 Mar 2015 officers Appointment of director (Mr James Daniel Roberts) 2 Buy now
13 Mar 2015 officers Change of particulars for director (Mr James White) 2 Buy now
13 Mar 2015 officers Change of particulars for director (David James Ebden) 2 Buy now
13 Mar 2015 officers Change of particulars for director (Richard Charles Powell) 2 Buy now
13 Mar 2015 officers Change of particulars for secretary (Richard Charles Powell) 1 Buy now
23 May 2014 accounts Annual Accounts 4 Buy now
20 Feb 2014 annual-return Annual Return 7 Buy now
26 Apr 2013 accounts Annual Accounts 5 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 annual-return Annual Return 7 Buy now
13 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
11 May 2012 accounts Annual Accounts 5 Buy now
16 Feb 2012 annual-return Annual Return 7 Buy now
16 Feb 2012 officers Termination of appointment of director (Geoffrey Maybank) 1 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 8 Buy now
21 May 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 annual-return Annual Return 6 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 06/01/09; full list of members 4 Buy now
07 Apr 2009 officers Director's change of particulars / geoffrey maybank / 13/08/2007 1 Buy now
07 Apr 2009 officers Director's change of particulars / james white / 13/08/2007 1 Buy now
07 Apr 2009 officers Director's change of particulars / ian hill / 13/08/2007 1 Buy now
07 Apr 2009 officers Director's change of particulars / david ebden / 13/08/2007 1 Buy now
07 Apr 2009 officers Appointment terminated director david erden 1 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Jun 2008 accounts Annual Accounts 5 Buy now
25 Mar 2008 officers Appointment terminate, director brian kershaw logged form 1 Buy now
25 Mar 2008 officers Director appointed david james erden 1 Buy now
24 Jan 2008 annual-return Return made up to 06/01/08; full list of members 3 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
24 May 2007 accounts Annual Accounts 1 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: edge view house salmon fields business village royton oldham lancashire OL2 6HT 1 Buy now
16 Apr 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
22 Feb 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: 7-15 union street oldham lancashire OL1 1HA 1 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
06 Jan 2006 incorporation Incorporation Company 12 Buy now