PS ED LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2022-02-07 delete address 23A KENILWORTH GARDENS HAYES MIDDLESEX UB4 0AY
2022-02-07 insert address PARKSHOT HOUSE 5 KEW ROAD RICHMOND ENGLAND TW9 2PR
2022-02-07 update registered_address
2022-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2022 FROM 23A KENILWORTH GARDENS HAYES MIDDLESEX UB4 0AY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-08 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-02 update statutory_documents 24/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-10-29 => 2015-04-24
2015-06-08 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-09 update statutory_documents 24/04/15 FULL LIST
2015-05-08 update returns_last_madeup_date 2014-04-25 => 2014-10-29
2015-04-28 update statutory_documents 29/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2014-04-24 => 2014-04-25
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-29 update statutory_documents 25/04/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-05-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2014-05-14 => 2014-12-31
2014-05-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 23A KENILWORTH GARDENS HAYES MIDDLESEX UNITED KINGDOM UB4 0AY
2014-05-07 insert address 23A KENILWORTH GARDENS HAYES MIDDLESEX UB4 0AY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-26 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-24 => 2015-05-22
2014-04-24 update statutory_documents 24/04/14 FULL LIST
2014-03-07 update account_ref_month 5 => 3
2014-03-07 update accounts_next_due_date 2014-02-28 => 2014-05-14
2014-02-14 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-03 update statutory_documents 26/04/13 FULL LIST
2013-01-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 26/04/12 FULL LIST
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROCKLEBANK
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BROCKLEBANK
2012-01-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-20 update statutory_documents FIRST GAZETTE
2011-09-19 update statutory_documents 22/05/11 FULL LIST
2011-02-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM
2011-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2010-07-03 update statutory_documents 22/05/10 FULL LIST
2010-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BROCKLEBANK / 01/10/2009
2010-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZEINAB O'WEISS / 01/10/2009
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BROCKLEBANK / 01/01/2009
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 37 WARREN STREET LONDON W1T 6AD
2008-10-13 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW SECRETARY APPOINTED
2007-07-13 update statutory_documents DIRECTOR RESIGNED
2007-07-13 update statutory_documents SECRETARY RESIGNED
2007-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION