PSYTECHNICS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Anthony John Piazza as a director on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Anthony John Piazza on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Jean Anne Bua as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Jean Anne Bua as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Sanjay Munshi as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Michael Szabados as a director on 2025-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

22/10/2422 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

25/04/2425 April 2024 Cessation of Netscout Systems A.C. Uk Limited as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Notification of Netscout Systems Inc. as a person with significant control on 2024-04-23

View Document

12/12/2312 December 2023 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

09/10/239 October 2023 Change of details for Netscout Systems A.C. Uk Limited as a person with significant control on 2023-10-09

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-03-31

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED CAROLINA JONES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN ANNE BUA / 05/08/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN ANNE BUA / 05/08/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED GREGORY ALAN SLOAN

View Document

27/01/1527 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 AUDITOR'S RESIGNATION

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MICHAEL SZABADOS

View Document

12/02/1312 February 2013 SECRETARY APPOINTED JEAN ANNE BUA

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'CONNOR

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERS

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: C/O CHRISTOPHER O'CONNOR FRASER HOUSE 23 MUSEUM STREET IPSWICH SUFFOLK IP1 1HN ENGLAND

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE BUA / 01/04/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PORTER SOMERS / 01/04/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINBOW

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELDERD LAND

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARMAN

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED JEAN ANNE BUA

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED DAVID PORTER SOMERS

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1112 January 2011 AUDITOR'S RESIGNATION

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1020 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR HARLES CAMERON

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED DR JOHN RICHARD MARSH

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIER

View Document

19/04/1019 April 2010 ADOPT ARTICLES 22/03/2010

View Document

19/04/1019 April 2010 SUB-DIVISION 22/03/10

View Document

19/04/1019 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 3658856.200

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GARMAN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HOLLIER / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELDERD FRIDO LAND / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES FINBOW / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED HARLES ROBERT MACMARTIN CAMERON

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN LOBLEY

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/03/0916 March 2009 GBP NC 2480849/3981049 18/12/2008

View Document

16/03/0916 March 2009 GBP NC 3981049/5481249 18/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL DAVIS

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0619 May 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/11/05; NO CHANGE OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 S-DIV 19/05/05

View Document

27/05/0527 May 2005 SHARES SUBDIVIDED 19/05/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NC DEC ALREADY ADJUSTED 05/05/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 £ NC 87390/1398239 05/0

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/0428 May 2004 ART 8 DISAPPLIED 05/05/04

View Document

28/05/0428 May 2004 NC INC ALREADY ADJUSTED 05/05/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 ARTICLES OF ASSOCIATION

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

03/05/023 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/023 May 2002 £ NC 50000/94720 02/04/02

View Document

03/05/023 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: C/O EVERSHEDS FRANCISCAN HOUSE,PRINCES STREET IPSWICH SUFFOLK IP1 1UR

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 £ NC 100/1000 21/12/00

View Document

10/01/0110 January 2001 £ NC 1000/50000 21/12/00

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 S-DIV 21/12/00

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/00

View Document

10/01/0110 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/00

View Document

10/01/0110 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

10/01/0110 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 ADOPT ARTICLES 21/12/00

View Document

10/01/0110 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: HOLLANDS COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED LEGISLATOR 1506 LIMITED CERTIFICATE ISSUED ON 12/12/00

View Document

20/11/0020 November 2000 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