Advanced company searchLink opens in new window

PSL GROUP (UK) LIMITED

Company number 05373856

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)
02 Dec 2015 TM01 Termination of appointment of Richard Terence Ellis as a director on 6 November 2015
06 Oct 2015 CH01 Director's details changed for Robert George Golden on 1 February 2015
02 Jul 2015 TM02 Termination of appointment of Christopher Hurst Downton as a secretary on 30 June 2015
28 May 2015 CERTNM Company name changed psl holdings LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-03-17
28 May 2015 CONNOT Change of name notice
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 275,013.6
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 275,013.60
28 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 275,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
14 May 2013 TM01 Termination of appointment of Christopher Morgan as a director
11 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2012
11 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2011
08 Mar 2013 SH10 Particulars of variation of rights attached to shares
08 Mar 2013 SH08 Change of share class name or designation
08 Mar 2013 SH08 Change of share class name or designation
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 275,000
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 March 2013
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1