PSC TRAINING & DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Sharon Louise Chaffe as a director on 2024-10-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

21/04/2221 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Registered office address changed from Horizon Building Western Wood Way Langage Business Park Plympton Devon PL7 5BG United Kingdom to Horizon Building Western Wood Way Langage Business Park Plympton Devon PL7 5BG on 2021-10-08

View Document

26/07/2126 July 2021 Director's details changed for Mr Mark John Boulting on 2021-07-26

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

25/09/1925 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1925 September 2019 21/08/19 STATEMENT OF CAPITAL GBP 68.00

View Document

04/09/194 September 2019 ALTER ARTICLES 21/08/2019

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFERY ROWLANDS

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE CHAFFE / 02/09/2019

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JEFFERY ROWLANDS

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA ROSEEN BOULTING / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS SHARON LOUISE CHAFFE

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS ANNA MARIA ROSEEN BOULTING

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BOULTING / 30/04/2019

View Document

25/04/1925 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF MARK JOHN BOULTING AS A PSC

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA ROSEEN BOULTING / 01/08/2018

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 SUB-DIVISION 10/11/17

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035099850003

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

24/03/1624 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1624 March 2016 SUB-DIVISION 19/02/16

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035099850003

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/154 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/154 December 2015 20/08/15 STATEMENT OF CAPITAL GBP 88

View Document

04/12/154 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOULTING

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/03/1516 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/154 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 22/01/15 STATEMENT OF CAPITAL GBP 92

View Document

03/03/153 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOULTING

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ANDREW BOULTING

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SAIL ADDRESS CHANGED FROM: C/O CREWHAMMOND BRIDGE HOUSE PARKHILL ROAD TORQUAY DEVON TQ1 2AL ENGLAND

View Document

02/12/112 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1117 March 2011 SAIL ADDRESS CREATED

View Document

17/03/1117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: PLYMOUTH SHILL CENTRE STRODE ROAD, NEWNHAM IDN. EST. PLYMPTON PLYMOUTH, PL7 4BG

View Document

02/10/012 October 2001 £ IC 100/75 12/09/01 £ SR 25@1=25

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0128 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 SHARES AGREEMENT OTC

View Document

10/03/9810 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

13/02/9813 February 1998 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