Advanced company searchLink opens in new window

PSE NEWCO LIMITED

Company number 07244537

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)
06 May 2014 MR05 All of the property or undertaking has been released from charge 2
23 Apr 2014 AD01 Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom on 23 April 2014
14 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
08 Apr 2014 MR04 Satisfaction of charge 1 in full
03 Apr 2014 AP01 Appointment of Mr William Motzer as a director on 27 March 2014
03 Apr 2014 AP01 Appointment of Mr Timothy Callahan as a director on 27 March 2014
03 Apr 2014 AP01 Appointment of Mr Michael Mclelland as a director on 27 March 2014
03 Apr 2014 AP01 Appointment of Mr Christopher Marshall as a director on 27 March 2014
03 Apr 2014 TM01 Termination of appointment of Dale Tompkins as a director on 27 March 2014
03 Apr 2014 TM01 Termination of appointment of Michael Rayner as a director on 27 March 2014
03 Apr 2014 TM01 Termination of appointment of Andrew Rex Milner as a director on 27 March 2014
03 Apr 2014 TM01 Termination of appointment of Anthony Geoffrey Millington as a director on 27 March 2014
03 Apr 2014 TM01 Termination of appointment of Anthony Clive Garner King as a director on 27 March 2014
03 Apr 2014 TM01 Termination of appointment of John Ensall as a director on 27 March 2014
03 Apr 2014 AP03 Appointment of Mr Thomas Mazzei as a secretary on 27 March 2014
02 Apr 2014 TM02 Termination of appointment of Annette Susan Leavesley as a secretary on 31 March 2014
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
09 Jul 2013 TM01 Termination of appointment of Paul Jonathan Felton-Smith as a director on 9 July 2013
22 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
16 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
27 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
25 Apr 2012 TM01 Termination of appointment of Thomas Kulikowski as a director on 24 April 2012
22 Nov 2011 TM02 Termination of appointment of Robert Arthur Haggis as a secretary on 22 November 2011
22 Nov 2011 AP03 Appointment of Mrs Annette Susan Leavesley as a secretary on 22 November 2011
07 Sep 2011 AP01 Appointment of Mr Anthony Geoffrey Millington as a director