Bristol
BS15 4FW
Director Name | Mr Paul Leonard Sewell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorsford 18 Tweed Green Peebles EH45 8AR Scotland |
Secretary Name | Rebecca Jane Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Quarry House Charlton Road Brentry Bristol Avon BS10 6NP |
Secretary Name | Amanda Clare Sewell |
---|---|
Status | Resigned |
Appointed | 09 March 2011(8 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 November 2023) |
Role | Company Director |
Correspondence Address | Priorsford 18 Tweed Green Peebles EH45 8AR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | plsmedical.co.uk |
---|
Registered Address | Unit 2 Elm Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Paul Leonard Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,635 |
Cash | £106,406 |
Current Liabilities | £150,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
22 November 2023 | Notification of Toffeln Ltd as a person with significant control on 2 November 2023 (2 pages) |
---|---|
9 November 2023 | Cessation of Paul Leonard Sewell as a person with significant control on 2 November 2023 (1 page) |
9 November 2023 | Appointment of Mr Charles Anton Leflaive as a director on 2 November 2023 (2 pages) |
9 November 2023 | Termination of appointment of Paul Leonard Sewell as a director on 2 November 2023 (1 page) |
9 November 2023 | Termination of appointment of Amanda Clare Sewell as a secretary on 2 November 2023 (1 page) |
19 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
22 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
19 November 2020 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
6 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
5 February 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit 2 Elm Court Cavalry Park Peebles Scottish Borders EH45 9BU on 5 February 2019 (1 page) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 February 2016 | Resolutions
|
15 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
15 February 2016 | Resolutions
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Secretary's details changed for Amanda Clare Sewell on 3 March 2015 (1 page) |
3 March 2015 | Secretary's details changed for Amanda Clare Sewell on 3 March 2015 (1 page) |
3 March 2015 | Secretary's details changed for Amanda Clare Sewell on 3 March 2015 (1 page) |
20 October 2014 | Director's details changed for Paul Leonard Sewell on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Paul Leonard Sewell on 17 October 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Rebecca Sewell as a secretary (1 page) |
9 March 2011 | Appointment of Amanda Clare Sewell as a secretary (2 pages) |
9 March 2011 | Appointment of Amanda Clare Sewell as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Rebecca Sewell as a secretary (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 11/03/09; no change of members (3 pages) |
31 March 2009 | Return made up to 11/03/09; no change of members (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 7-11 melville street edinburgh EH3 7PE (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 7-11 melville street edinburgh EH3 7PE (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
31 December 2008 | Return made up to 11/03/08; no change of members
|
31 December 2008 | Return made up to 11/03/08; no change of members
|
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members
|
10 April 2006 | Return made up to 11/03/06; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2004 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members
|
2 April 2004 | Return made up to 11/03/04; full list of members
|
19 August 2003 | Memorandum and Articles of Association (14 pages) |
19 August 2003 | Memorandum and Articles of Association (14 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
12 August 2003 | Company name changed titanupper LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed titanupper LIMITED\certificate issued on 12/08/03 (2 pages) |
11 March 2003 | Incorporation (16 pages) |
11 March 2003 | Incorporation (16 pages) |