PSP INVESTMENTS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

09/11/229 November 2022 Amended total exemption full accounts made up to 2020-01-31

View Document

10/10/2210 October 2022 Previous accounting period shortened from 2023-01-31 to 2022-07-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Preyen Dewani on 2021-08-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014380380013

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014380380012

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014380380011

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE BANKING HALL, 26 MAIDA VALE LONDON W9 1RS ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM EVOLVE HOUSE HUNG ROAD BRISTOL BS11 9XJ ENGLAND

View Document

06/12/176 December 2017 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHIDUL ISLAM

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHIDUL ISLAM

View Document

17/10/1717 October 2017 CESSATION OF SHRIEN DEWANI AS A PSC

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM PSP HOUSE HUNG ROAD SHIREHAMPTON BRISTOL AVON BS11 9XJ

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

08/12/158 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHRIEN DEWANI

View Document

26/10/1226 October 2012 CORPORATE SECRETARY APPOINTED PSP GROUP LIMITED

View Document

26/10/1226 October 2012 CORPORATE DIRECTOR APPOINTED PSP GROUP LIMITED

View Document

08/11/118 November 2011 SECOND FILING WITH MUD 19/10/11 FOR FORM AR01

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

02/11/112 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIEN DEWANI / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PREYEN DEWANI / 03/01/2010

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED PLIAHURST LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PREYEN DEWANI / 17/10/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHRIEN DEWANI / 18/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM, PSP HOUSE STATION ROAD, SHIREHAMPTON, BRISTOL, AVON, BS11 9TU

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, PSP HOUSE 15 STATION ROAD, SHIREHAMPTON, BRISTOL, AVON, BS11 9TU

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PREYEN DEWANI / 28/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PREYEN DEWANI / 28/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHRIEN DEWANI / 28/07/2008

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 72 COOMBE LANE, WESTBURY-ON-TRYM, BRISTOL, BS9 2AY

View Document

14/02/0714 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 15 STATION ROAD, SHIREHAMPTON, BRISTOL, AVON BS11 9TU

View Document

08/11/938 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 19/10/89; NO CHANGE OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 22/07/88; NO CHANGE OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

16/07/8616 July 1986 ANNUAL RETURN MADE UP TO 01/07/86

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

View Document

17/01/8017 January 1980 MEMORANDUM OF ASSOCIATION

View Document

18/07/7918 July 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company