Background WavePink WaveYellow Wave

PUBLIC SEWER SERVICES LIMITED (04977957)

PUBLIC SEWER SERVICES LIMITED (04977957) is an active UK company. incorporated on 26 November 2003. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PUBLIC SEWER SERVICES LIMITED has been registered for 22 years.

Company Number
04977957
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC SEWER SERVICES LIMITED

PUBLIC SEWER SERVICES LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PUBLIC SEWER SERVICES LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04977957

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

, the Old Boat Yard Rochehall Way, Purdeys Ind Est, Rochford, Essex, SS4 1JU
From: 26 November 2003To: 14 February 2024
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 11
Director Left
Jun 13
Funding Round
Mar 14
Loan Cleared
Jun 15
Director Joined
Dec 15
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Mar 24
Loan Cleared
Aug 24
Loan Secured
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Resolution
29 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Statement Of Companys Objects
11 March 2024
CC04CC04
Memorandum Articles
29 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
4 January 2012
MG01MG01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
5 September 2008
287Change of Registered Office
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
88(2)R88(2)R
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
123Notice of Increase in Nominal Capital
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
287Change of Registered Office
Incorporation Company
26 November 2003
NEWINCIncorporation