PSAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr David William Gough as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-04-01

View Document

13/03/2513 March 2025 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 124 City Road London EC1V 2NX on 2025-03-13

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACKIE

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

27/05/1627 May 2016 RETURN OF PURCHASE OF OWN SHARES 12/11/15 TREASURY CAPITAL GBP 8187.5625

View Document

15/04/1615 April 2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KENNEDY / 08/03/2016

View Document

04/03/164 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 04/03/2016

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES 12/11/15 TREASURY CAPITAL GBP 8000.0625

View Document

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

View Accounts

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL GUNTON

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MACKIE / 01/07/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GOUGH / 10/02/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MACKIE / 25/05/2013

View Document

14/01/1314 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MACKIE / 07/01/2013

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY

View Document

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

View Accounts

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MACKIE / 21/12/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KENNEDY / 15/06/2012

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL KENNEDY / 15/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KENNEDY / 15/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MACKIE / 23/02/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNEDY / 01/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS MACKIE / 18/02/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL KENNEDY / 19/03/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1030 June 2010 30/06/10 STATEMENT OF CAPITAL GBP 137

View Document

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

View Document

21/06/1021 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1012 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED JONATHAN FRANCIS MACKIE

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 03/03/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 54 GOODWIN ROAD RAMSGATE KENT CT11 0JJ

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 £ NC 1000/2000 13/12/0

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 13/12/07

View Document

27/12/0727 December 2007 S-DIV 13/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB

View Document

18/01/0018 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 38 LEWISHAM GROVE WESTON SUPER MARE AVON BS23 3JP

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 11A PRATT MEWS CAMDEN TOWN LONDON NW1 0AD

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 67 SEYMOUR ROAD HARRINGAY LONDON N8 0BJ

View Document

09/02/989 February 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 101 SEYMOUR RD HARRINGAY LONDON N8 0BH

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED TSITSIKAMMA ELECTRICAL LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

13/12/9613 December 1996 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