Advanced company searchLink opens in new window

PSG CLIENT SERVICES LIMITED

Company number 04762434

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)
16 Jun 2015 AD01 Registered office address changed from 6 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP England to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 June 2015
16 Jun 2015 AD01 Registered office address changed from 133 Ebury Street London SW1W 9QU to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 June 2015
03 Jun 2015 AP01 Appointment of Mr Richard David Neil Dawson as a director on 18 May 2015
15 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
31 Mar 2015 TM01 Termination of appointment of Tweedie Mcgarth Brown as a director on 31 March 2015
24 Nov 2014 AP01 Appointment of Mr Stephen Roy Murray as a director on 21 November 2014
24 Nov 2014 AP01 Appointment of Miss Adele Louise Sagar as a director on 21 November 2014
15 Jul 2014 AA Full accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
20 May 2014 CH01 Director's details changed for Mr Bernard Cavan Connor on 1 February 2014
29 Jul 2013 AA Full accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Tweedie Mcgarth Brown on 13 May 2011
13 May 2011 TM01 Termination of appointment of Anthony Dutton as a director
23 Jul 2010 AA Full accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
08 Dec 2009 AP01 Appointment of Anthony James Dutton as a director
08 Dec 2009 AP01 Appointment of Andrea Sharon Glover as a director
08 Dec 2009 AP01 Appointment of Bernard Cavan Connor as a director
16 Jul 2009 AA Full accounts made up to 31 March 2009
14 May 2009 363a Return made up to 13/05/09; full list of members