Advanced company searchLink opens in new window

PSW (HOLDINGS) LTD

Company number 07824865

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)
12 Nov 2018 PSC04 Change of details for Mr Andrew Armon Hirshman as a person with significant control on 6 April 2016
09 Nov 2018 PSC01 Notification of Andrew Armon Hirshman as a person with significant control on 6 April 2016
08 Nov 2018 PSC07 Cessation of Andrew Armon Hirshman as a person with significant control on 6 April 2016
08 Nov 2018 PSC01 Notification of Monique Sarah Hirshman as a person with significant control on 6 April 2016
08 Nov 2018 PSC01 Notification of Monique Sarah Hirshman as a person with significant control on 6 April 2016
06 Nov 2018 PSC07 Cessation of Monique Sarah Hirshman as a person with significant control on 6 April 2016
14 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
16 Nov 2017 PSC04 Change of details for Mr Andrew Armon Hirshman as a person with significant control on 1 March 2017
16 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
31 Aug 2017 CH03 Secretary's details changed for Mr Andrew Hirshman on 31 August 2017
31 Aug 2017 CH01 Director's details changed for Mr Andrew Armon Hirshman on 31 August 2017
31 Aug 2017 CH01 Director's details changed for Ms Monique Hirshman on 31 August 2017
15 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
05 Apr 2016 SH02 Statement of capital on 1 March 2016
  • GBP 2,089,100
09 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3,489,100
21 May 2015 SH02 Statement of capital on 1 May 2015
  • GBP 3,489,100
08 May 2015 SH02 Statement of capital on 23 March 2015
  • GBP 3,569,100
08 May 2015 SH02 Statement of capital on 30 May 2014
  • GBP 1,219,100
20 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
19 Sep 2014 AA Accounts made up to 31 March 2014
10 Sep 2014 MR01 Registration of charge 078248650001, created on 10 September 2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 4,434,100
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 25/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights