PS PUBLISHING LIMITED - History of Changes


DateDescription
2025-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24
2024-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/24, NO UPDATES
2024-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA CROWTHER
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents DIRECTOR APPOINTED MRS NICHOLA CROWTHER
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-01 update statutory_documents 29/09/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 18A CORNMARKET PONTEFRACT WEST YORKSHIRE ENGLAND WF8 1BJ
2014-11-07 insert address 18A CORNMARKET PONTEFRACT WEST YORKSHIRE WF8 1BJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-02 update statutory_documents 29/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-07 delete address 10A BANK STREET CASTLEFORD WEST YORKSHIRE WF10 1HZ
2013-10-07 insert address 18A CORNMARKET PONTEFRACT WEST YORKSHIRE ENGLAND WF8 1BJ
2013-10-07 update registered_address
2013-10-01 update statutory_documents 29/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 10A BANK STREET CASTLEFORD WEST YORKSHIRE WF10 1HZ
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 2211 - Publishing of books
2013-06-23 insert sic_code 58110 - Book publishing
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-10-01 update statutory_documents 29/09/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 29/09/11 FULL LIST
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-28 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents CURREXT FROM 30/09/2010 TO 30/11/2010
2010-09-29 update statutory_documents 29/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWTHER / 29/09/2010
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 29/09/09 FULL LIST
2009-11-03 update statutory_documents FIRST GAZETTE
2009-03-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2009-02-03 update statutory_documents FIRST GAZETTE
2008-10-15 update statutory_documents RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS
2007-10-23 update statutory_documents RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-12 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-25 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-06 update statutory_documents NEW SECRETARY APPOINTED
2004-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-10-05 update statutory_documents DIRECTOR RESIGNED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION