Advanced company searchLink opens in new window

PSSHLPS NO 2 LIMITED

Company number 08321760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
15 Apr 2024 TM01 Termination of appointment of David John Francis Rickwood as a director on 21 August 2023
22 Feb 2024 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
23 Jan 2023 MA Memorandum and Articles of Association
16 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 25/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 SH08 Change of share class name or designation
25 Nov 2022 MR04 Satisfaction of charge 083217600002 in full
09 Nov 2022 CERTNM Company name changed sgrf LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
28 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 56
13 Jul 2022 MR04 Satisfaction of charge 1 in full
21 Jun 2022 CH01 Director's details changed for Mr David John Francis Rickwood on 17 June 2022
20 Jun 2022 RP04TM01 Second filing for the termination of Lynne Fiona Buchholz as a director
09 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Lynne Fiona Buchholz as a director on 5 April 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2022.
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 54
13 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
13 May 2021 TM01 Termination of appointment of Lorna Watson as a director on 7 January 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 CH01 Director's details changed for Mr Leigh Robin Smith on 16 December 2020
15 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates