CDS PSL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CDS PSL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08127130

Incorporation date

03/07/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Begbies Traynor Floor 2, 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon23/02/2026
Return of final meeting in a members' voluntary winding up
dot icon28/01/2025
Declaration of solvency
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH England to C/O Begbies Traynor Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-01-06
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon07/05/2024
Registration of charge 081271300006, created on 2024-04-25
dot icon30/04/2024
Change of details for Fulcrum Utility Group Limited as a person with significant control on 2024-04-30
dot icon17/04/2024
Cessation of Fulcrum Utility Investments Limited as a person with significant control on 2024-04-04
dot icon17/04/2024
Notification of Fulcrum Utility Group Limited as a person with significant control on 2024-04-04
dot icon12/03/2024
Registration of charge 081271300005, created on 2024-02-28
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/08/2023
Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon06/04/2023
Registration of charge 081271300004, created on 2023-04-05
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/12/2022
Registration of charge 081271300003, created on 2022-12-02
dot icon30/11/2022
Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30
dot icon31/03/2022
Termination of appointment of Jennifer Louise Cutler as a director on 2022-03-31
dot icon30/03/2022
Appointment of Mr Jonathan Jager as a director on 2022-03-30
dot icon28/01/2022
Termination of appointment of Terry Dugdale as a director on 2022-01-24
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon28/10/2021
Full accounts made up to 2021-03-31
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon31/03/2021
Appointment of Jennifer Louise Cutler as a director on 2021-03-10
dot icon26/03/2021
Termination of appointment of Daren Harris as a director on 2021-01-05
dot icon11/12/2020
Registration of charge 081271300002, created on 2020-12-01
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon09/12/2020
Registration of charge 081271300001, created on 2020-12-01
dot icon08/12/2020
Cessation of Fulcrum Utility Investments Limited as a person with significant control on 2020-11-12
dot icon07/12/2020
Notification of Fulcrum Utility Investments Limited as a person with significant control on 2020-11-12
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon12/08/2020
Change of details for Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
dot icon12/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon29/07/2020
Full accounts made up to 2019-03-31
dot icon14/04/2020
Director's details changed for Daren Harris on 2020-01-24
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon13/11/2019
Termination of appointment of Martin John Harrison as a director on 2019-09-30
dot icon26/07/2019
Appointment of Daren Harris as a director on 2019-06-24
dot icon25/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon25/07/2019
Appointment of Terry Dugdale as a director on 2019-07-01
dot icon25/07/2019
Termination of appointment of Hazel Jayne Griffiths as a director on 2019-06-30
dot icon18/04/2019
Previous accounting period extended from 2019-03-26 to 2019-03-31
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-03-26
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-26
dot icon16/07/2018
Notification of Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon18/04/2018
Resolutions
dot icon08/04/2018
Cessation of Ann Louise Sherratt as a person with significant control on 2018-03-27
dot icon08/04/2018
Cessation of Alan Sherratt as a person with significant control on 2018-03-27
dot icon08/04/2018
Termination of appointment of Alan Sherratt as a director on 2018-03-27
dot icon08/04/2018
Termination of appointment of Ann Sherratt as a director on 2018-03-27
dot icon08/04/2018
Appointment of Hazel Jayne Griffiths as a director on 2018-03-27
dot icon08/04/2018
Appointment of Mr Martin John Harrison as a director on 2018-03-27
dot icon08/04/2018
Registered office address changed from Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-04-08
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon31/05/2017
Director's details changed for Ann Sherratt on 2017-05-31
dot icon31/05/2017
Director's details changed for Alan Sherratt on 2017-05-31
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registered office address changed from 168 Endon Road Norton Green Stoke-on-Trent Staffordshire ST6 8NQ to Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN on 2014-08-18
dot icon28/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon03/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Hazel Jayne
Director
27/03/2018 - 30/06/2019
30
Cutler, Jennifer Louise
Director
10/03/2021 - 31/03/2022
16
Sherratt, Alan
Director
03/07/2012 - 27/03/2018
4
Harris, Daren
Director
24/06/2019 - 05/01/2021
22
Dugdale, Terry Michael
Director
01/07/2019 - 24/01/2022
23

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDS PSL HOLDINGS LIMITED

CDS PSL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 03/07/2012 with the registered office located at C/O Begbies Traynor Floor 2, 10 Wellington Place, Leeds LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDS PSL HOLDINGS LIMITED?

toggle

CDS PSL HOLDINGS LIMITED is currently Liquidation. It was registered on 03/07/2012 .

Where is CDS PSL HOLDINGS LIMITED located?

toggle

CDS PSL HOLDINGS LIMITED is registered at C/O Begbies Traynor Floor 2, 10 Wellington Place, Leeds LS1 4AP.

What does CDS PSL HOLDINGS LIMITED do?

toggle

CDS PSL HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CDS PSL HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Return of final meeting in a members' voluntary winding up.