Background WavePink WaveYellow Wave

PSS SUPPORT SERVICES LTD (10007739)

PSS SUPPORT SERVICES LTD (10007739) is a dissolved UK company. incorporated on 16 February 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. PSS SUPPORT SERVICES LTD has been registered for 10 years. Current directors include TAYLOR, Paul Gerald, WALKER, Andrew.

Company Number
10007739
Status
dissolved
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
4/5 Western Court Bromley Street, Birmingham, B9 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
TAYLOR, Paul Gerald, WALKER, Andrew
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSS SUPPORT SERVICES LTD

PSS SUPPORT SERVICES LTD is an dissolved company incorporated on 16 February 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. PSS SUPPORT SERVICES LTD was registered 10 years ago.(SIC: 81299)

Status

dissolved

Active since 10 years ago

Company No

10007739

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 29 September 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

4/5 Western Court Bromley Street Birmingham, B9 4AN,

Timeline

12 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Capital Update
Mar 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Paul Gerald

Active
Bromley Street, BirminghamB9 4AN
Born May 1967
Director
Appointed 24 Feb 2016

WALKER, Andrew

Active
Bromley Street, BirminghamB9 4AN
Born February 1975
Director
Appointed 16 Feb 2016

EARL, Edward

Resigned
Bromley Street, BirminghamB9 4AN
Born March 1979
Director
Appointed 24 Feb 2016
Resigned 06 Mar 2017

PARKER, Danielle Anica

Resigned
Bromley Street, BirminghamB9 4AN
Born November 1982
Director
Appointed 24 Feb 2016
Resigned 06 Mar 2017

ROWLANDS, Adam Grant

Resigned
Bromley Street, BirminghamB9 4AN
Born December 1982
Director
Appointed 24 Feb 2016
Resigned 06 Mar 2017

Persons with significant control

1

Pss (Holdings) Limited

Active
Bromley Street, BirminghamB9 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
7 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 March 2022
DS01DS01
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Legacy
11 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2021
SH19Statement of Capital
Legacy
11 March 2021
CAP-SSCAP-SS
Resolution
11 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Incorporation Company
16 February 2016
NEWINCIncorporation