- Company Overview for PSR LEGAL LTD (12399891)
- Filing history for PSR LEGAL LTD (12399891)
- People for PSR LEGAL LTD (12399891)
- More for PSR LEGAL LTD (12399891)
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
Statement of capital on 2020-01-13
|