Advanced company searchLink opens in new window

PS DIGITAL SOLUTIONS LIMITED

Company number 08354278

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)
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
11 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2019
  • GBP 2.2222
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2020
10 Aug 2020 PSC04 Change of details for Mr Laurence Neil Butcher as a person with significant control on 21 June 2019
30 Jul 2020 AP01 Appointment of Mr Nicholas Beresford Readings as a director on 15 June 2020
16 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with updates
16 Feb 2020 PSC04 Change of details for Mr Philip Georg Lochner as a person with significant control on 31 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CH01 Director's details changed for Mr Georg Philip Lochner on 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 SH02 Sub-division of shares on 25 May 2018
21 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 AP01 Appointment of Mr Laurence Neil Butcher as a director on 27 September 2017
21 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2017 MR01 Registration of charge 083542780001, created on 27 September 2017
01 Jun 2017 AD01 Registered office address changed from Duke House Suite 4, Dukes House 4-6 High Street Windsor SL4 1LD England to 54 High Street Eton Windsor SL4 6BL on 1 June 2017
08 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off