Advanced company searchLink opens in new window

CONTRACTOR PSL LIMITED

Company number 08928830

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)
23 Feb 2017 TM01 Termination of appointment of Jill Thompson as a director on 29 December 2016
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AP02 Appointment of Yield Kong Investment Ltd as a director on 15 April 2015
19 Jun 2015 AP01 Appointment of Ms Jill Thompson as a director on 30 March 2015
19 Jun 2015 TM01 Termination of appointment of Mathew James Davies as a director on 30 March 2015
04 Jun 2015 AD01 Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 20-22 Wenlock Road London N1 7GU on 4 June 2015
17 Apr 2015 AP01 Appointment of Mr Mathew James Davies as a director on 30 March 2015
17 Apr 2015 TM01 Termination of appointment of Jill Thompson as a director on 30 March 2015
17 Apr 2015 TM01 Termination of appointment of Mark Kenneth Riversdale Elliot as a director on 30 March 2015
17 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Mr Mark Kenneth Riversdale Elliot on 7 March 2015
16 Mar 2015 AP01 Appointment of Jill Thompson as a director on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of James Elliot as a director on 13 March 2015
13 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
21 Feb 2015 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 21 February 2015
23 May 2014 AP01 Appointment of Mr Mark Kenneth Riversdale Elliot as a director
08 May 2014 CERTNM Company name changed southside consultancy LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
08 May 2014 CONNOT Change of name notice
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1