PSA CONSULTING GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Termination of appointment of Brian De Barra as a director on 2024-07-17 |
12/06/2412 June 2024 | Termination of appointment of David William Crowe as a director on 2023-11-21 |
12/06/2412 June 2024 | Appointment of Mr Declan Anthony Cronin as a director on 2024-06-01 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Appointment of Mr Brian De Barra as a director on 2022-06-01 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-03 with updates |
07/10/217 October 2021 | Notification of David William Crowe as a person with significant control on 2021-09-01 |
07/10/217 October 2021 | Cessation of Amy Crowe as a person with significant control on 2021-09-01 |
29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | COMPANY NAME CHANGED PSA PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 19/10/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
03/09/203 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY CROWE |
03/09/203 September 2020 | CESSATION OF DAVID WILLIAM CROWE AS A PSC |
02/06/202 June 2020 | CESSATION OF SARA CROWE AS A PSC |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SARA CROWE |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM CROWE |
02/06/202 June 2020 | DIRECTOR APPOINTED MR DAVID WILLIAM CROWE |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
02/12/172 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 70 CROYDON ROAD WEST WICKHAM KENT BR4 9HY |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | 15/12/15 NO CHANGES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | COMPANY RESTORED ON 26/07/2016 |
31/05/1631 May 2016 | STRUCK OFF AND DISSOLVED |
15/03/1615 March 2016 | FIRST GAZETTE |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | DISS40 (DISS40(SOAD)) |
09/06/159 June 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, GREENSLEEVES HOUSE HIGHFIELD, BANSTEAD, SURREY, SM7 3LJ |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/12/1129 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
26/08/1126 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
28/07/1128 July 2011 | DIRECTOR APPOINTED JAMES ANTHONY GRAY |
13/01/1113 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
15/12/0915 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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