-
P&S ACQUISITIONS LIMITED - 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
Company Information
- Company registration number
- 09358914
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 130 Shaftesbury Avenue
- 2nd Floor
- London
- W1D 5EU
- United Kingdom 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom UK
Management
- Managing Directors
- DALDRY, Doug
- NEVILLE, Micheal
- SEXTON, Stuart Andrew
- SIDHU, Gurmai
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-17
- Age Of Company 2014-12-17 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Doug Daldry
- Mr Keith Harris
- Gary Martin
- Socius Investments Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-07-14
- Last Date: 2020-06-30
-
P&S ACQUISITIONS LIMITED Company Description
- P&S ACQUISITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09358914. Its current trading status is "live". It was registered 2014-12-17. It has declared SIC or NACE codes as "64209". It has 4 directors It can be contacted at 130 Shaftesbury Avenue .
Get P&S ACQUISITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P&s Acquisitions Limited - 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
- 2014-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P&S ACQUISITIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-full (2020-12-02) - AA
-
notification-of-a-person-with-significant-control (2020-07-24) - PSC02
-
cessation-of-a-person-with-significant-control (2020-07-24) - PSC07
-
change-person-director-company-with-change-date (2020-07-24) - CH01
-
change-account-reference-date-company-previous-extended (2020-07-16) - AA01
-
confirmation-statement-with-updates (2020-07-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
-
confirmation-statement-with-updates (2020-07-24) - CS01
-
cessation-of-a-person-with-significant-control (2020-07-27) - PSC07
-
termination-director-company-with-name-termination-date (2020-09-09) - TM01
keyboard_arrow_right 2019
-
accounts-amended-with-accounts-type-total-exemption-full (2019-09-06) - AAMD
-
accounts-with-accounts-type-group (2019-12-20) - AA
-
confirmation-statement-with-updates (2019-12-09) - CS01
-
appoint-person-director-company-with-name-date (2019-11-15) - AP01
-
gazette-filings-brought-up-to-date (2019-11-15) - DISS40
-
termination-director-company-with-name-termination-date (2019-09-18) - TM01
-
gazette-notice-compulsory (2019-09-03) - GAZ1
-
gazette-filings-brought-up-to-date (2019-03-16) - DISS40
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-15) - AD01
-
confirmation-statement-with-no-updates (2019-03-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-05) - AA
-
change-person-director-company-with-change-date (2018-01-19) - CH01
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
change-to-a-person-with-significant-control (2018-01-18) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-04-24) - AA
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
change-person-director-company-with-change-date (2017-01-17) - CH01
-
change-person-director-company-with-change-date (2017-01-16) - CH01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-05) - MR01
-
capital-allotment-shares (2016-04-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
gazette-filings-brought-up-to-date (2016-03-16) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
-
gazette-notice-compulsory (2016-03-15) - GAZ1
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
change-account-reference-date-company-current-shortened (2015-07-10) - AA01
-
change-account-reference-date-company-current-extended (2015-04-20) - AA01
-
capital-allotment-shares (2015-12-15) - SH01
-
capital-alter-shares-subdivision (2015-12-17) - SH02
keyboard_arrow_right 2014
-
incorporation-company (2014-12-17) - NEWINC