PS DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Appointment of Mr Oliver Edward Attinger as a director on 2024-09-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-19 with updates

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

26/11/2226 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

13/02/2213 February 2022 Change of details for Mr Laurence Neal Butcher as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registered office address changed from 54 High Street Eton Windsor SL4 6BL England to Suite 3 Dukes House 4-6 High Street Windsor Berkshire SL4 1LD on 2021-07-28

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

03/09/203 September 2020 30/06/20 STATEMENT OF CAPITAL GBP 2.81222

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

11/08/2011 August 2020 SECOND FILED SH01 - 21/06/19 STATEMENT OF CAPITAL GBP 2.2222

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE NEIL BUTCHER / 21/06/2019

View Document

10/08/2010 August 2020 21/06/19 STATEMENT OF CAPITAL GBP 2

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR NICHOLAS BERESFORD READINGS

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP GEORG LOCHNER / 31/12/2019

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG PHILIP LOCHNER / 19/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 SUB-DIVISION 25/05/18

View Document

19/06/1819 June 2018 ADOPT ARTICLES 27/09/2017

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR LAURENCE NEIL BUTCHER

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083542780001

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM DUKE HOUSE SUITE 4, DUKES HOUSE 4-6 HIGH STREET WINDSOR SL4 1LD ENGLAND

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

26/02/1626 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 3 CURFEW YARD 12 THAMES STREET WINDSOR SL4 1SN

View Document

16/04/1516 April 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/04/1516 April 2015 01/12/14 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

29/10/1429 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 DISS40 (DISS40(SOAD))

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PINCUS

View Document

01/06/141 June 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM THE OLD CORNER BARN BENJAMIN LANE WEXHAM SLOUGH SL3 6AB ENGLAND

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

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

View Accounts

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM BROOKLEIGH MILLEY ROAD WALTHAM ST. LAWRENCE READING BERKSHIRE RG10 0JR ENGLAND

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROOKER

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR GEORG PHILIP LOCHNER

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR BENJAMIN LOUIS PINCUS

View Document

11/01/1311 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information