About

Registered Number: 07041239
Date of Incorporation: 14/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 50a The Grove, Ilkley, West Yorkshire, LS29 9EE

 

Founded in 2009, Ps Website Design Ltd are based in Ilkley in West Yorkshire. The companies directors are listed as Gill, Jamie, Middleton, Sandra, Middleton, Simon James in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jamie 01 June 2018 - 1
MIDDLETON, Sandra 14 October 2009 - 1
MIDDLETON, Simon James 14 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 04 December 2019
PSC04 - N/A 04 December 2019
CS01 - N/A 18 October 2019
PSC04 - N/A 16 October 2019
PSC04 - N/A 16 October 2019
AA - Annual Accounts 18 September 2019
SH01 - Return of Allotment of shares 03 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 September 2018
RP04AP01 - N/A 25 July 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 June 2015
AD01 - Change of registered office address 06 January 2015
MR01 - N/A 19 November 2014
MR01 - N/A 17 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 18 July 2011
AD01 - Change of registered office address 14 January 2011
CERTNM - Change of name certificate 10 November 2010
AR01 - Annual Return 09 November 2010
AA01 - Change of accounting reference date 23 April 2010
SH01 - Return of Allotment of shares 05 February 2010
AP01 - Appointment of director 21 October 2009
AD01 - Change of registered office address 21 October 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Outstanding

N/A

A registered charge 17 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.