PROJECT SOLUTIONS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

23/04/2523 April 2025 Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

30/01/2530 January 2025 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 2025-01-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Change of details for Psg Global Holdings Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Tony House on 2023-07-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

01/06/211 June 2021 Registered office address changed from , 3rd Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01

View Document

01/06/211 June 2021 Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CESSATION OF TONY HOUSE AS A PSC

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

18/09/1918 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM LINFORTH / 28/09/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JAMES CUNNINGHAM

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST WOLFF / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM LINFORTH / 10/10/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 Registered office address changed from , 2nd Floor New Penderel House 283-288 High Holborn, London, WC1V 7HP to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2017-06-09

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED TONY HOUSE

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MICHAEL GRAHAM LINFORTH

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

15/04/1315 April 2013 SUB-DIVISION 26/03/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

15/04/1315 April 2013 Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom on 2013-04-15

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

18/12/1218 December 2012 Registered office address changed from , 12 York Gate, London, NW1 4QS, United Kingdom on 2012-12-18

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST WOLFF / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 28/09/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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