Advanced company searchLink opens in new window

PSION SERVICES LIMITED

Company number 03206395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
24 Nov 2014 AP01 Appointment of Mr Stephen Michael Piercey as a director on 27 October 2014
24 Nov 2014 AP01 Appointment of Todd Robert Naughton as a director on 27 October 2014
24 Nov 2014 TM01 Termination of appointment of Ian Mccullagh as a director on 27 October 2014
24 Nov 2014 TM01 Termination of appointment of Tetyana Vasylevska as a director on 27 October 2014
24 Nov 2014 TM02 Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
19 Aug 2013 TM01 Termination of appointment of Elizabeth Daffern as a director
19 Aug 2013 AP01 Appointment of Mrs Tetyana Vasylevska as a director
14 Jun 2013 AD01 Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 14 June 2013
12 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
11 Jun 2013 AD03 Register(s) moved to registered inspection location
11 Jun 2013 AD02 Register inspection address has been changed
18 Mar 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AP03 Appointment of Joanne Louise Bamber as a secretary
01 Mar 2013 TM02 Termination of appointment of Louise Meads as a secretary
01 Mar 2013 TM01 Termination of appointment of Louise Meads as a director
01 Mar 2013 AP01 Appointment of Ian Mccullagh as a director