Download leads from Nexok and grow your business. Find out more

Ps Drylining And Interiors Limited

Documents

Total Documents27
Total Pages80

Filing History

18 September 2023Change of details for Mr Piotr Podsiadlo as a person with significant control on 18 September 2023
18 September 2023Director's details changed for Mr Piotr Podsiadlo on 18 September 2023
18 September 2023Registered office address changed from 4 Square Leaze Patchway Bristol BS34 5GT England to 97 Meadow Way Bradley Stoke Bristol BS32 8BP on 18 September 2023
10 July 2023Registered office address changed from Flat 3 Ashli Court 9B Warren Avenue Southampton SO16 6AS England to 4 Square Leaze Patchway Bristol BS34 5GT on 10 July 2023
27 June 2023Registered office address changed from Flat 7, Kinclaven, 5 Park Place Weston-Super-Mare BS23 2BA England to Flat 3 Ashli Court 9B Warren Avenue Southampton SO16 6AS on 27 June 2023
27 June 2023Change of details for Mr Piotr Podsiadlo as a person with significant control on 27 June 2023
27 June 2023Director's details changed for Mr Piotr Podsiadlo on 27 June 2023
12 June 2023Confirmation statement made on 11 June 2023 with no updates
1 April 2023Total exemption full accounts made up to 31 August 2022
12 June 2022Confirmation statement made on 11 June 2022 with no updates
12 June 2022Total exemption full accounts made up to 31 August 2021
20 August 2021Total exemption full accounts made up to 31 August 2020
19 June 2021Confirmation statement made on 11 June 2021 with no updates
19 November 2020Director's details changed for Mr Piotr Podsiadlo on 19 November 2020
19 November 2020Registered office address changed from 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL England to Flat 7, Kinclaven, 5 Park Place Weston-Super-Mare BS23 2BA on 19 November 2020
19 November 2020Change of details for Mr Piotr Podsiadlo as a person with significant control on 19 November 2020
13 June 2020Confirmation statement made on 11 June 2020 with no updates
20 April 2020Micro company accounts made up to 31 August 2019
11 June 2019Confirmation statement made on 11 June 2019 with updates
16 May 2019Micro company accounts made up to 31 August 2018
17 September 2018Confirmation statement made on 15 August 2018 with no updates
23 August 2017Registered office address changed from 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL England to 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL on 23 August 2017
23 August 2017Registered office address changed from 5 5 Larkhill Road Bristol BS24 7DL United Kingdom to 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL on 23 August 2017
23 August 2017Registered office address changed from 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL England to 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL on 23 August 2017
23 August 2017Registered office address changed from 5 5 Larkhill Road Bristol BS24 7DL United Kingdom to 5 Larkhill Road Locking Weston-Super-Mare BS24 7DL on 23 August 2017
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing