PSD CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

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

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

29/09/2229 September 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

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / PSD HOLDINGS GROUP LIMITED / 29/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES DEWSNAP / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SAMSON DEWSNAP / 28/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ROSS DEWSNAP / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROSS DEWSNAP / 28/08/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 9 STAMFORD SQUARE ASHTON-UNDER-LYNE OL6 6QU ENGLAND

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 11 - 16 PRUDENTIAL BUILDINGS 61 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH ENGLAND

View Document

06/02/196 February 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CESSATION OF PHILLIP ROSS DEWSNAP AS A PSC

View Document

08/10/188 October 2018 CESSATION OF OLIVER JAMES DEWSNAP AS A PSC

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSD HOLDINGS GROUP LIMITED

View Document

08/10/188 October 2018 CESSATION OF PHILLIP SAMSON DEWSNAP AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SELIGMAN PERCY, HILTON HOUSE LORD STREET STOCKPORT SK1 3NA UNITED KINGDOM

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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