- Company Overview for PSR TURNKEY SOLUTIONS LTD. (14203123)
- Filing history for PSR TURNKEY SOLUTIONS LTD. (14203123)
- People for PSR TURNKEY SOLUTIONS LTD. (14203123)
- More for PSR TURNKEY SOLUTIONS LTD. (14203123)
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
|
|
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
|
|
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
30 Oct 2023 | CERTNM |
Company name changed psr construction LIMITED\certificate issued on 30/10/23
|
|
28 Jun 2023 | CS01 |
28/06/23 Statement of Capital gbp 102
|
|
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
Statement of capital on 2022-06-29
|