Advanced company searchLink opens in new window

PSI DIGITAL SOLUTIONS LIMITED

Company number 06835295

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
19 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 220
25 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 June 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 220
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 200
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 195
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 190
29 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Youval Yashiv on 1 October 2009
29 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Mar 2010 SH03 Purchase of own shares.
08 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
04 Feb 2010 AD01 Registered office address changed from 26 the Ridgeway London NW11 8TB United Kingdom on 4 February 2010
04 Feb 2010 TM01 Termination of appointment of Ron Maor as a director
26 Jan 2010 AD01 Registered office address changed from 17 Limes Avenue London N12 8QN United Kingdom on 26 January 2010
03 Mar 2009 NEWINC Incorporation