PERSONNEL SERVICE LIMITED - History of Changes


DateDescription
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-05-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-06-30
2020-05-31 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-07 update num_mort_charges 8 => 9
2020-03-07 update num_mort_outstanding 8 => 9
2020-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032397950009
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-07 update num_mort_charges 7 => 8
2018-12-07 update num_mort_outstanding 7 => 8
2018-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032397950008
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 update num_mort_charges 6 => 7
2015-11-08 update num_mort_outstanding 6 => 7
2015-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032397950007
2015-09-08 delete sic_code 55900 - Other accommodation
2015-09-08 delete sic_code 78200 - Temporary employment agency activities
2015-09-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-09-08 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-09-08 update returns_last_madeup_date 2015-06-09 => 2015-08-24
2015-09-08 update returns_next_due_date 2016-07-07 => 2016-09-21
2015-08-25 update statutory_documents 24/08/15 FULL LIST
2015-07-08 delete address 4A CRESSWELL CORNER 4A CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY GU21 2JD
2015-07-08 insert address 17 DURNSFORD WAY CRANLEIGH SURREY GU6 7LN
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-08-19 => 2015-06-09
2015-07-08 update returns_next_due_date 2015-09-16 => 2016-07-07
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 4A CRESSWELL CORNER 4A CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY GU21 2JD
2015-06-09 update statutory_documents 09/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-30 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW IAN POVEY
2015-03-30 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS FRANK WINSLOW POVEY
2015-03-30 update statutory_documents DIRECTOR APPOINTED MS LOUISA JENNIFER BEATRICE POVEY
2015-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN POVEY
2014-10-07 delete address 4A CRESSWELL CORNER 4A CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY ENGLAND GU21 2JD
2014-10-07 insert address 4A CRESSWELL CORNER 4A CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY GU21 2JD
2014-10-07 insert sic_code 55900 - Other accommodation
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-05 update statutory_documents 19/08/14 FULL LIST
2014-06-07 delete address 4 CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2JD
2014-06-07 insert address 4A CRESSWELL CORNER 4A CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY ENGLAND GU21 2JD
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update reg_address_care_of HELP UNLIMITED => null
2014-06-07 update registered_address
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O HELP UNLIMITED 4 CRESWELL CORNER, ANCHOR HILL KNAPHILL WOKING SURREY GU21 2JD UNITED KINGDOM
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-08-28 update statutory_documents 19/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-01-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 19/08/12 FULL LIST
2012-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2012 FROM HELP UNLIMITED UNIT 3 GRAPHIC HOUSE ST JAMES PLACE CRANLEIGH SURREY GU6 8RP UNITED KINGDOM
2012-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-20 update statutory_documents 19/08/11 FULL LIST
2011-02-22 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2011-01-05 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-09-11 update statutory_documents 19/08/10 FULL LIST
2010-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW FRANK POVEY / 19/08/2010
2010-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2010 FROM HELP UNLIMITED 24 EWHURST ROAD CRANLEIGH SURREY GU6 7AE
2010-01-07 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2008 FROM HELP UNLIMITED, 24 EWHURST RD CRANLEIGH SURREY GU6 7AA
2008-08-22 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/07 FROM: UNIT 1 LEGION COURT, EWHURST ROAD, CRANLEIGH SURREY GU6 7AA
2007-08-20 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-14 update statutory_documents DIRECTOR RESIGNED
2006-08-22 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM: UNIT 1 LEGION COURT EWHURST ROAD CRANLEIGH SURREY GU6 7LN
2005-08-22 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 91A QUEEN STREET EXETER DEVON EX4 3RP
2005-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-15 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-09 update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-09-11 update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-08-24 update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 49 NORTH STREET EXETER DEVON EX4 3QR
1999-08-25 update statutory_documents RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-25 update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-08-27 update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA
1996-08-29 update statutory_documents DIRECTOR RESIGNED
1996-08-29 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-29 update statutory_documents SECRETARY RESIGNED
1996-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION