PRODUCTIVITY MANAGEMENT SERVICES (UK) LIMITED
Company number 04837603
- Company Overview for PRODUCTIVITY MANAGEMENT SERVICES (UK) LIMITED (04837603)
- Filing history for PRODUCTIVITY MANAGEMENT SERVICES (UK) LIMITED (04837603)
- People for PRODUCTIVITY MANAGEMENT SERVICES (UK) LIMITED (04837603)
- More for PRODUCTIVITY MANAGEMENT SERVICES (UK) LIMITED (04837603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL United Kingdom to C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL on 5 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA to C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL on 25 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Jun 2017 | PSC01 | Notification of Craig Lamont Milne as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Diana Mary Milne as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
25 Aug 2015 | CH03 | Secretary's details changed for Denis Alexander Hawthorne on 17 July 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |