- Company Overview for PSM SYSTEMS LIMITED (08307371)
- Filing history for PSM SYSTEMS LIMITED (08307371)
- People for PSM SYSTEMS LIMITED (08307371)
- Charges for PSM SYSTEMS LIMITED (08307371)
- More for PSM SYSTEMS LIMITED (08307371)
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) |
---|---|---|---|
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | TM01 | Termination of appointment of Colin David Lewis as a director on 31 December 2015 | |
19 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2016
|
|
19 Feb 2016 | SH03 | Purchase of own shares. | |
28 Jan 2016 | TM01 | Termination of appointment of Geoffrey Frank Taylor as a director on 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
19 Aug 2014 | SH03 | Purchase of own shares. | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
25 Feb 2013 | AP01 | Appointment of Colin Lewis as a director on 1 February 2013 | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | AP01 | Appointment of Mark Vincent Jones as a director on 18 January 2013 | |
30 Jan 2013 | AP01 | Appointment of Mr Geoffrey Frank Taylor as a director on 18 January 2013 | |
30 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 January 2013
|
|
30 Jan 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from The Ham Hurst Road Hassocks West Sussex BN6 9NL United Kingdom on 30 January 2013 | |
30 Jan 2013 | SH08 | Change of share class name or designation | |
30 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 December 2012
|
|
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2012 | NEWINC |
Incorporation
|