- Company Overview for PSG CONNECT LIMITED (03674092)
- Filing history for PSG CONNECT LIMITED (03674092)
- People for PSG CONNECT LIMITED (03674092)
- Charges for PSG CONNECT LIMITED (03674092)
- More for PSG CONNECT LIMITED (03674092)
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) |
---|---|---|---|
29 Apr 2019 | TM01 | Termination of appointment of Rob Phillipson as a director on 2 April 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr David Alistair Brown on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mrs Alix Katrina Brown on 17 January 2019 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
08 Nov 2018 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 31 May 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Rob Phillipson as a director on 29 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Greg Bryce as a director on 29 October 2018 | |
06 Aug 2018 | PSC05 | Change of details for Property Information Exchange Limited as a person with significant control on 13 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from 6 Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England to 1 London Street Reading RG1 4PN on 31 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Adele Louise Sagar as a director on 3 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Stephen Roy Murray as a director on 3 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Richard David Neil Dawson as a director on 1 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Richard David Neil Dawson as a director on 1 May 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Roy Hastings as a director on 13 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | MR01 | Registration of charge 036740920006, created on 6 July 2017 | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | PSC02 | Notification of Property Information Exchange Limited as a person with significant control on 2 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of R-Squared Bidco Limited as a person with significant control on 2 June 2017 | |
04 Jul 2017 | PSC02 | Notification of R-Squared Bidco Limited as a person with significant control on 2 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of Security Research Group Plc as a person with significant control on 2 June 2017 | |
04 Jul 2017 | AA01 | Current accounting period shortened from 5 April 2018 to 31 December 2017 | |
04 Jul 2017 | AP01 | Appointment of Mrs Alix Katrina Brown as a director on 1 July 2017 |