Advanced company searchLink opens in new window

PSI TECHNOLOGIES LIMITED

Company number 03689664

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)
18 May 2016 CH01 Director's details changed for Mr Steven Victor Bennett on 18 May 2016
15 Apr 2016 MR01 Registration of charge 036896640010, created on 14 April 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,150
08 Jan 2016 TM01 Termination of appointment of Martin David Candy as a director on 22 December 2015
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2015 MR04 Satisfaction of charge 2 in full
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,575.00
28 Mar 2015 MR04 Satisfaction of charge 4 in full
28 Mar 2015 MR04 Satisfaction of charge 036896640006 in full
28 Mar 2015 MR04 Satisfaction of charge 5 in full
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 MR01 Registration of charge 036896640009, created on 27 February 2015
20 Feb 2015 MR01 Registration of charge 036896640008, created on 18 February 2015
18 Feb 2015 MR01 Registration of charge 036896640007, created on 17 February 2015
14 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,150
09 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,150
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 MR01 Registration of charge 036896640006
20 Aug 2013 MR04 Satisfaction of charge 3 in full
05 Mar 2013 AD01 Registered office address changed from Unit 8 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 5 March 2013
23 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jan 2013 CH01 Director's details changed for Steven Victor Bennett on 1 August 2012
20 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders