- Company Overview for PSL GROUP (UK) LIMITED (05373856)
- Filing history for PSL GROUP (UK) LIMITED (05373856)
- People for PSL GROUP (UK) LIMITED (05373856)
- Charges for PSL GROUP (UK) LIMITED (05373856)
- More for PSL GROUP (UK) LIMITED (05373856)
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
|
|
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
|
|
28 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
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
|
|
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |