PSF INTERIORS LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063769510006

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY DARREN WILD

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHACKLETON

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/158 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 60

View Document

08/01/158 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063769510005

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063769510004

View Document

22/10/1322 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063769510003

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063769510003

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DARREN WILD / 20/09/2012

View Document

23/10/1223 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILD / 20/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 72 SORBY STREET SHEFFIELD SOUTH YORKS S4 7LA ENGLAND

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 67 SORBY STREET SHEFFIELD SOUTH YORKS S4 7LA ENGLAND

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 371 WOOD LANE, STANNINGTON SHEFFIELD SOUTH YORKSHIRE S6 5LR

View Document

01/11/111 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY APPOINTED DARREN WILD

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED DARREN WILD

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TRACY DAVID SHACKLETON / 20/09/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 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