Advanced company searchLink opens in new window

PSR TURNKEY SOLUTIONS LTD.

Company number 14203123

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 Sep 2024 PSC07 Cessation of Paul Anthony Strutt as a person with significant control on 8 August 2024
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 102
18 Sep 2024 AA01 Current accounting period extended from 30 June 2024 to 30 December 2024
08 Aug 2024 PSC04 Change of details for Mr Samuel David Ramsel as a person with significant control on 8 August 2024
08 Aug 2024 PSC04 Change of details for Mr Paul Anthony Strutt as a person with significant control on 8 August 2024
08 Aug 2024 PSC04 Change of details for Mr Samuel David Ramsel as a person with significant control on 29 June 2022
08 Aug 2024 PSC04 Change of details for Mr Paul Anthony Strutt as a person with significant control on 29 June 2024
08 Aug 2024 TM01 Termination of appointment of Paul Anthony Strutt as a director on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Samuel David Ramsell as a director on 29 July 2024
08 Aug 2024 PSC01 Notification of Samuel David Ramsel as a person with significant control on 29 June 2022
17 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2023
22 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 102
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 102
30 Oct 2023 CERTNM Company name changed psr construction LIMITED\certificate issued on 30/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
28 Jun 2023 CS01 28/06/23 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024
16 Jun 2023 AD01 Registered office address changed from 1 Wilkinson Road Elsecar Barnsley S74 8JS England to Unit 11C Commercial Road Goldthorpe Rotherham S63 9BL on 16 June 2023
29 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-29
  • GBP 100