- Company Overview for PSI TECHNOLOGIES LIMITED (03689664)
- Filing history for PSI TECHNOLOGIES LIMITED (03689664)
- People for PSI TECHNOLOGIES LIMITED (03689664)
- Charges for PSI TECHNOLOGIES LIMITED (03689664)
- More for PSI TECHNOLOGIES LIMITED (03689664)
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
|
|
08 Jan 2016 | TM01 | Termination of appointment of Martin David Candy as a director on 22 December 2015 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
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 |