P S J LTD.
Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
15/10/2315 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Micro company accounts made up to 2022-06-30 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
09/10/219 October 2021 | Termination of appointment of James Devereux Inglis Barker as a director on 2021-10-08 |
09/10/219 October 2021 | Cessation of James Devereux Inglis Barker as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Appointment of Ms Gail Patricia Ford as a director on 2021-10-08 |
08/10/218 October 2021 | Notification of Gail Patricia Ford as a person with significant control on 2021-10-08 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
01/02/201 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/01/2012 January 2020 | DIRECTOR APPOINTED MR JAMES DEVEREUX INGLIS BARKER |
12/01/2012 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PRIMROSE |
12/01/2012 January 2020 | DIRECTOR APPOINTED MR WILLIAM JOHN PRIMROSE |
03/08/193 August 2019 | CESSATION OF CHRISTOPHER JAMES MACNICOL AS A PSC |
03/08/193 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACNICOL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
23/03/1923 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/03/1711 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
13/04/1513 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
15/03/1515 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH GOUGH |
15/03/1515 March 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACNICOL |
29/06/1429 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
02/05/142 May 2014 | 30/06/13 TOTAL EXEMPTION FULL |
10/07/1310 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
04/04/134 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
18/06/1218 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
21/03/1221 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
02/07/112 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
05/04/115 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOUGH / 12/06/2010 |
22/07/1022 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEAN / 12/06/2010 |
19/03/1019 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
13/06/0913 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
26/06/0826 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
14/06/0714 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
11/08/0511 August 2005 | SECRETARY RESIGNED |
20/07/0520 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
07/10/047 October 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 |
07/10/047 October 2004 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
01/10/041 October 2004 | DIRECTOR RESIGNED |
06/04/046 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | SECRETARY RESIGNED |
12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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