Date | Description |
2023-11-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2021 |
2023-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSL PURCHASING LIMITED |
2023-11-01 |
update statutory_documents CESSATION OF SODEXO GLOBAL SERVICES UK LIMITED AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2022-01-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-11-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-02 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
2021-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PSL PURCHASING LIMITED / 02/02/2018 |
2021-01-27 |
update statutory_documents DIRECTOR APPOINTED MRS ALICE HOFFMAN |
2021-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ANGELO PICCIRILLO |
2021-01-26 |
update statutory_documents DIRECTOR APPOINTED MRS JEAN MARY RENTON |
2021-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON |
2021-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO NISHIO DE SOUSA |
2020-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-07-07 |
delete address FIRST FLOOR WALTON HOUSE 11-13 PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4DG |
2020-07-07 |
insert address ONE SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA |
2020-07-07 |
update registered_address |
2020-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2020 FROM
FIRST FLOOR WALTON HOUSE
11-13 PARADE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4DG |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-07 |
insert company_previous_name PURCHASING SYSTEMS LIMITED |
2020-03-07 |
update name PURCHASING SYSTEMS LIMITED => ENTEGRA EUROPE UK LIMITED |
2020-02-28 |
update statutory_documents COMPANY NAME CHANGED PURCHASING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 28/02/20 |
2020-02-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-04-30 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-03-28 |
update statutory_documents DIRECTOR APPOINTED MR FERNANDO NISHIO DE SOUSA |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 4 => 8 |
2018-03-07 |
update accounts_next_due_date 2019-01-31 => 2019-05-31 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-01-29 |
update statutory_documents CURREXT FROM 30/04/2018 TO 31/08/2018 |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-06-08 |
update num_mort_outstanding 1 => 0 |
2017-06-08 |
update num_mort_satisfied 3 => 4 |
2017-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-12-20 |
update num_mort_outstanding 4 => 1 |
2016-12-20 |
update num_mort_satisfied 0 => 3 |
2016-11-30 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-25 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILSON |
2016-10-25 |
update statutory_documents DIRECTOR APPOINTED MR LAURENT ARNAUDO |
2016-10-25 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MICHAEL HALEY |
2016-10-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN SHENKMAN |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOUGH |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HIPPS |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTH |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON NEWTH |
2016-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-05-13 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-05-13 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-04-08 |
update statutory_documents 05/02/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-05-08 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-04-24 |
update statutory_documents 05/02/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ASKWITH |
2014-04-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-04-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-04 |
update statutory_documents 05/02/14 FULL LIST |
2014-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-26 |
delete company_previous_name FLOWERQUOTE LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-18 |
update statutory_documents 05/02/13 FULL LIST |
2013-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-03-22 |
update statutory_documents 05/02/12 FULL LIST |
2012-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-03-24 |
update statutory_documents 05/02/11 FULL LIST |
2011-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-03-01 |
update statutory_documents 05/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN ALEXANDER SHENKMAN / 01/10/2009 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CAMPBELL ASKWITH / 01/10/2009 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RONALD TOUGH / 01/12/2009 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HIPPS / 01/10/2009 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY NEWTH / 01/10/2009 |
2010-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JEREMY NEWTH / 01/10/2009 |
2010-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2010-01-04 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILSON |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
77 ST JOHN STREET
LONDON
EC1M 4NN |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-09-29 |
update statutory_documents SECRETARY RESIGNED |
2006-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2001-02-19 |
update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-02-14 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
1999-10-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
1999-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/98 FROM:
C/O PANNELL KERR FORSTER
NEW GARDEN HOUSE
78 HATTON GARDEN
LONDON. EC1N 8JA |
1998-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-15 |
update statutory_documents £ NC 10000/17000
07/05/98 |
1998-05-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED 07/05/98 |
1998-05-15 |
update statutory_documents ADOPT MEM AND ARTS 07/05/98 |
1998-05-15 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/05/98 |
1998-05-15 |
update statutory_documents REDESIGNATION 07/05/98 |
1998-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-14 |
update statutory_documents SECRETARY RESIGNED |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-03-12 |
update statutory_documents DIRECTORS DETAILS 15/08/95 |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1996-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS |
1996-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS |
1995-03-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS |
1993-07-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-01 |
update statutory_documents £ NC 1000/10000
21/06/93 |
1993-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-01 |
update statutory_documents RE SHARES 21/06/93 |
1993-07-01 |
update statutory_documents ALTER MEM AND ARTS 21/06/93 |
1993-06-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-06-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-02 |
update statutory_documents ALTER MEM AND ARTS 07/05/93 |
1993-05-21 |
update statutory_documents COMPANY NAME CHANGED
FLOWERQUOTE LIMITED
CERTIFICATE ISSUED ON 24/05/93 |
1993-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1993-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |