PSD CODAX LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/05/2331 May 2023 Change of details for Psd Codax Holdings Limited as a person with significant control on 2020-05-22

View Document

01/02/231 February 2023 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ ENGLAND

View Document

26/04/1826 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / PSD CODAX LIMITED / 19/04/2018

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED PROGRAMMABLE SYSTEMS DESIGN LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / M BRIAN BATH / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JONATHAN HILL

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MS CINDY LOU PENCHISHEN

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORRIS

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES MORRIS / 13/04/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR BRIAN BATH

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR KEVIN DETRICK

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ROB DEAL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROUND

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT 22 SOUTHFIELD ROAD TRADING ESTATE NAILSEA NORTH SOMERSET BS48 1JJ

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT BLANCHE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/11/2015

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ROUND / 06/11/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES MORRIS / 01/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ROUND / 01/12/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIVE COCKRAM / 01/12/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ROUND / 11/02/2012

View Document

04/05/124 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ROUND / 01/04/2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIVE COCKRAM / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ROUND / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES MORRIS / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT IRVING BLANCHE / 01/10/2009

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE ROUND / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 18-20 STATION ROAD PILL NORTH SOMERSET BS20 0AB

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 S80A AUTH TO ALLOT SEC 30/04/01

View Document

15/05/0115 May 2001 S369(4) SHT NOTICE MEET 30/04/01

View Document

24/04/0124 April 2001 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