Advanced company searchLink opens in new window

PSA INVESTMENTS LTD

Company number 11815374

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)
13 Dec 2024 AA Total exemption full accounts made up to 30 November 2024
13 Dec 2024 AA01 Previous accounting period shortened from 30 June 2025 to 30 November 2024
12 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
30 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 20 November 2024
  • GBP 517,700
18 Nov 2024 CH01 Director's details changed for Alexander Michael Goulder on 15 November 2024
18 Nov 2024 CH01 Director's details changed for Alexander Michael Goulder on 15 November 2024
10 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
22 Nov 2021 PSC05 Change of details for Tedaisy Investments Limited as a person with significant control on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Scott John Beesley as a person with significant control on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Alexander Michael Goulder on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Paul Edward Byrne on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Scott John Beesley on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW United Kingdom to 162-164 Highstreet Rayleigh Essex SS6 7BS on 22 November 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 April 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
16 Oct 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019