Advanced company searchLink opens in new window

PSP-IP LIMITED

Company number 13780411

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)
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2024 TM01 Termination of appointment of David Anderson Hamilton Macdonald as a director on 11 September 2024
05 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
03 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1,600
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 1,280
06 Dec 2022 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 6 December 2022
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
05 Dec 2022 AD01 Registered office address changed from 2 Broomfield Close Ascot Berkshire SL5 0JU United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 5 December 2022
05 Dec 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 22 September 2022
05 Dec 2022 AP04 Appointment of Muckle Secretary Limited as a secretary on 22 September 2022
03 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 1,120
02 Dec 2022 PSC04 Change of details for Mr Philip Frederick Head as a person with significant control on 13 July 2022
29 Nov 2022 SH02 Sub-division of shares on 11 July 2022
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 11/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 AP01 Appointment of Mr David Anderson Hamilton Macdonald as a director on 7 February 2022
06 Dec 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 4 December 2021
03 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-03
  • GBP 500