Advanced company searchLink opens in new window

1PS GROUP LIMITED

Company number 11501194

Filter by category

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)
17 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
28 Apr 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
12 Apr 2023 TM02 Termination of appointment of Timothy Bailey as a secretary on 12 April 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
07 Sep 2022 PSC07 Cessation of Timothy William Bailey as a person with significant control on 5 August 2022
07 Sep 2022 PSC07 Cessation of Beatriz Stafford as a person with significant control on 5 August 2022
07 Sep 2022 PSC02 Notification of Raise Up Group Ltd as a person with significant control on 5 August 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 17
18 Aug 2022 PSC04 Change of details for Mrs Beatriz Stafford as a person with significant control on 30 September 2020
18 Aug 2022 PSC04 Change of details for Mr Timothy William Bailey as a person with significant control on 30 September 2020
17 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2022 CH01 Director's details changed for Mr Timothy William Bailey on 30 September 2020
18 Feb 2022 CH01 Director's details changed for Mr Stephen Robert Jones on 30 September 2020
18 Feb 2022 CH01 Director's details changed for Ms Beatriz Stafford on 30 September 2020
03 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AD01 Registered office address changed from St Brides' House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Jun 2019 SH02 Sub-division of shares on 21 February 2019
05 Jun 2019 SH08 Change of share class name or designation
05 Jun 2019 SH10 Particulars of variation of rights attached to shares