PSI (PROJECT SERVICES INTERNATIONAL) LIMITED
Company number 06911232
- Company Overview for PSI (PROJECT SERVICES INTERNATIONAL) LIMITED (06911232)
- Filing history for PSI (PROJECT SERVICES INTERNATIONAL) LIMITED (06911232)
- People for PSI (PROJECT SERVICES INTERNATIONAL) LIMITED (06911232)
- More for PSI (PROJECT SERVICES INTERNATIONAL) LIMITED (06911232)
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 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
22 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
20 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Alan Mcdonald as a director on 12 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Paul Michael Chantler as a director on 9 December 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Paul Michael Chantler as a secretary on 9 December 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD01 | Registered office address changed from The Old Chapel Warslow Buxton Derbyshire SK17 0JY to Minton House Market Place Hartington Buxton Derbyshire SK17 0AL on 20 May 2016 | |
09 May 2016 | CH03 | Secretary's details changed for Mr Paul Michael Chantler on 29 April 2016 | |
09 May 2016 | CH01 | Director's details changed for Paul Michael Chantler on 29 April 2016 |