- 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) |
---|---|---|---|
16 Nov 2018 | AD01 | Registered office address changed from Preston House Central Park Hawksworth Road Telford Shropshire TF2 9TU to 53 Hodge Bower Ironbridge 53 Hodge Bower Ironbridge Telford Shropshire TF8 7QE on 16 November 2018 | |
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 |