- Company Overview for PSI GROUP SERVICES LIMITED (06822985)
- Filing history for PSI GROUP SERVICES LIMITED (06822985)
- People for PSI GROUP SERVICES LIMITED (06822985)
- Charges for PSI GROUP SERVICES LIMITED (06822985)
- More for PSI GROUP SERVICES LIMITED (06822985)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 10 December 2024 | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
11 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jun 2022 | AD01 | Registered office address changed from 200 Strand London WC2R 1DJ England to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Anthony David Kerman on 21 June 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
06 Jul 2021 | AP01 | Appointment of Mr Mohanned Saud Alrasheed as a director on 21 June 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
10 Jan 2019 | TM01 | Termination of appointment of Timothy Andrew Buckland as a director on 9 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 1 Curzon Street London W1J 5HD to 200 Strand London WC2R 1DJ on 10 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Anthony David Kerman as a director on 9 January 2019 | |
23 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | TM01 | Termination of appointment of James Tindal-Robertson as a director on 18 April 2017 |