PSEEDCO LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

12/02/2512 February 2025 Current accounting period shortened from 2025-06-30 to 2025-05-31

View Document

03/07/243 July 2024 Change of details for A H Worth Ltd as a person with significant control on 2024-06-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

08/03/248 March 2024 Change of details for Qv Foods Ltd as a person with significant control on 2019-09-25

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/07/236 July 2023 Director's details changed for Mr Benjamin Worth on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR BENJAMIN WORTH

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TAYLOR / 05/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 SECOND FILING OF TM02 FOR ANTONY JAMES BLATHERWICK

View Document

20/10/1720 October 2017 SECOND FILING OF TM01 FOR ANTONY JAMES BLATHERWICK

View Document

20/10/1720 October 2017 SECOND FILING OF AP01 FOR DUNCAN RICHARD WORTH

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY ANTONY BLATHERWICK

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY BLATHERWICK

View Document

05/09/175 September 2017 SECRETARY APPOINTED MR MARK RICHARD HENSON

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIMMER

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR ANTONY JAMES BLATHERWICK

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RIMMER

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MARTIN JOHN TAYLOR

View Document

22/03/1622 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM RIMMER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ANTONY JAMES BLATHERWICK

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WORTH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR REDPATH

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH

View Document

26/05/1526 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/05/116 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES BROWN REDPATH / 28/02/2011

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FRASER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC ALLEN

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM RIMMER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK SAGE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WORTH

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 28/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN SAGE / 28/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD WORTH / 28/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES BROWN REDPATH / 28/02/2010

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED CHRISTOPHER ALAN MARSHALL

View Document

06/08/086 August 2008 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/10/047 October 2004 £ IC 135000/90000 15/09/04 £ SR 45000@1=45000

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 AUDITOR'S RESIGNATION

View Document

22/03/0122 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 CONVE 26/10/00

View Document

01/11/001 November 2000 CONVE 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTING REF. DATE EXT FROM 29/02 TO 30/04

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 NC INC ALREADY ADJUSTED 21/04/95

View Document

06/06/956 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RE SHARES 21/04/95

View Document

06/06/956 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/95

View Document

06/06/956 June 1995 £ NC 250000/1000000 21/0

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 21/04/95

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 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