Background WavePink WaveYellow Wave

PS VIRTUAL ASSISTANTS LIMITED (08915527)

PS VIRTUAL ASSISTANTS LIMITED (08915527) is an active UK company. incorporated on 27 February 2014. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PS VIRTUAL ASSISTANTS LIMITED has been registered for 12 years. Current directors include HILL, Julie Deborah, NEWNHAM, Eric Robert.

Company Number
08915527
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HILL, Julie Deborah, NEWNHAM, Eric Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS VIRTUAL ASSISTANTS LIMITED

PS VIRTUAL ASSISTANTS LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PS VIRTUAL ASSISTANTS LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08915527

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Previous Addresses

The Old Barn Off Wood Street Swanley Village Kent BR8 7PA
From: 27 February 2014To: 5 August 2020
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 18
New Owner
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILL, Julie Deborah

Active
70 East Hill, DartfordDA1 1RZ
Born May 1975
Director
Appointed 05 Dec 2017

NEWNHAM, Eric Robert

Active
70 East Hill, DartfordDA1 1RZ
Born August 1959
Director
Appointed 27 Feb 2014

PALLARIS, Sally Ann

Resigned
Off Wood Street, Swanley VillageBR8 7PA
Born December 1975
Director
Appointed 27 Feb 2014
Resigned 05 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Julie Deborah Hill

Active
70 East Hill, DartfordDA1 1RZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2017

Mrs Sally Ann Pallaris

Ceased
Off Wood Street, Swanley VillageBR8 7PA
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017

Mr Eric Robert Newnham

Active
70 East Hill, DartfordDA1 1RZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Incorporation Company
27 February 2014
NEWINCIncorporation