Advanced company searchLink opens in new window

PSP ARCHITECTURAL LTD

Company number 06440101

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)
21 Nov 2024 AM06 Notice of deemed approval of proposals
09 Nov 2024 AM02 Statement of affairs with form AM02SOA
07 Nov 2024 AM03 Statement of administrator's proposal
03 Oct 2024 AD01 Registered office address changed from Unit 11 All Saints Industrial Estate Shildon Co Durham DL4 2rd to C/O Interpath Advisory 60 Grey Street Newcastle upon Tyne NE1 6AH on 3 October 2024
03 Oct 2024 AM01 Appointment of an administrator
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
07 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2020 CC04 Statement of company's objects
06 Feb 2020 PSC02 Notification of Psp Architectural Holdings Ltd as a person with significant control on 28 January 2020
05 Feb 2020 PSC07 Cessation of Pressed Steel Products (Holdings) Ltd as a person with significant control on 28 January 2020
05 Feb 2020 MR04 Satisfaction of charge 064401010003 in full
01 Feb 2020 MR01 Registration of charge 064401010004, created on 28 January 2020
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
06 Nov 2019 TM01 Termination of appointment of Tamer Ayoub Qaqish as a director on 25 October 2019
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Sep 2019 SH03 Purchase of own shares.
27 Aug 2019 SH06 Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 900
02 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates