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)
21 Nov 2005 AA Total exemption small company accounts made up to 30 June 2005
28 Feb 2005 363s Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Sep 2004 AA Total exemption small company accounts made up to 30 June 2004
17 Jun 2004 287 Registered office changed on 17/06/04 from: fairfield house kingston crescent portsmouth hampshire PO20 8AA
24 Feb 2004 225 Accounting reference date extended from 31/12/03 to 30/06/04
18 Dec 2003 363s Return made up to 29/12/03; full list of members
22 Sep 2003 AA Total exemption small company accounts made up to 31 December 2002
27 Feb 2003 395 Particulars of mortgage/charge
26 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Feb 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Feb 2003 CERTNM Company name changed tanair (uk) LIMITED\certificate issued on 24/02/03
13 Feb 2003 395 Particulars of mortgage/charge
10 Feb 2003 288a New director appointed
07 Jan 2003 363s Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Dec 2002 287 Registered office changed on 23/12/02 from: fairfield house kingston crescent
11 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
07 Jan 2002 363s Return made up to 29/12/01; full list of members
21 Nov 2001 395 Particulars of mortgage/charge
03 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
16 Jun 2001 288b Secretary resigned;director resigned
03 May 2001 288a New secretary appointed
26 Jan 2001 363s Return made up to 29/12/00; full list of members