Advanced company searchLink opens in new window

PSI (PROJECT SERVICES INTERNATIONAL) LIMITED

Company number 06911232

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 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
  • GBP 100
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