Advanced company searchLink opens in new window

PSR LEGAL LTD

Company number 12399891

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)
09 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
23 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
09 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from 1 Crayford Way Crayford Dartford DA1 4JY England to 10 Melville Road Sidcup DA14 4LX on 15 February 2023
14 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
23 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
30 Apr 2020 PSC04 Change of details for Mr Philip John Eckel as a person with significant control on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Sean Edward Matterson on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Roy Matterson on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Philip John Eckel on 30 April 2020
30 Apr 2020 CH03 Secretary's details changed for Mr Philip John Eckel on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN England to 1 Crayford Way Crayford Dartford DA1 4JY on 30 April 2020
23 Mar 2020 PSC04 Change of details for Mr Philip John Eckel as a person with significant control on 9 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
09 Mar 2020 PSC01 Notification of Sean Edward Matterson as a person with significant control on 25 February 2020
09 Mar 2020 PSC01 Notification of Roy Matterson as a person with significant control on 25 February 2020
25 Feb 2020 AP01 Appointment of Mr Sean Edward Matterson as a director on 25 February 2020
25 Feb 2020 AP01 Appointment of Mr Roy Matterson as a director on 25 February 2020
24 Feb 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
13 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-13
  • GBP 1