- Company Overview for PSL BUSINESS CONSULTANTS LTD (03762381)
- Filing history for PSL BUSINESS CONSULTANTS LTD (03762381)
- People for PSL BUSINESS CONSULTANTS LTD (03762381)
- Charges for PSL BUSINESS CONSULTANTS LTD (03762381)
- More for PSL BUSINESS CONSULTANTS LTD (03762381)
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) |
---|---|---|---|
09 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
19 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH01 | Director's details changed for Mr Andrew Clive Griffiths on 16 October 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Yvonne Elaine Griffiths as a director on 12 August 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Yvonne Elaine Griffiths as a secretary on 12 August 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Preston House 4 Hawksworth Road Central Park Telford Shropshire TF2 9TU to Preston House Central Park Hawksworth Road Telford Shropshire TF2 9TU on 11 August 2015 | |
12 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD01 | Registered office address changed from Cartref Badger Burnhill Green Shropshire WV6 7JP to Preston House 4 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 12 May 2015 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Yvonne Elaine Griffiths on 31 December 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
10 Mar 2011 | TM01 | Termination of appointment of Timothy Jobson as a director | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |