PSG NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
03/01/233 January 2023 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to C/O Crownking Accounting Services 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 2023-01-03 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-05 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA MURPHY / 01/03/2016 |
18/04/1618 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MURPHY / 01/03/2016 |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MURPHY / 01/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042952290004 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1321 December 2013 | PREVEXT FROM 26/03/2013 TO 31/03/2013 |
07/10/137 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 26 March 2012 |
11/09/1211 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA MUROHY / 11/09/2012 |
11/09/1211 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts for year ending 26 Mar 2012 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 26 March 2011 |
14/12/1114 December 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
04/01/114 January 2011 | Annual return made up to 27 September 2010 with full list of shareholders |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MURPHY / 02/09/2010 |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 26 March 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 26 March 2009 |
15/12/0915 December 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE INNOVATION CENTRE COLLEGE LANE HATFIELD HERTS AL10 9AB |
12/01/0912 January 2009 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0613 March 2006 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: UNIT 10 EMPIRE CENTRE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4YH |
02/07/052 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/10/0411 October 2004 | NC INC ALREADY ADJUSTED 29/06/04 |
11/10/0411 October 2004 | NC INC ALREADY ADJUSTED 29/06/04 |
11/10/0411 October 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/09/043 September 2004 | NC INC ALREADY ADJUSTED 29/06/04 |
03/09/043 September 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/09/043 September 2004 | £ NC 100/10000 29/06/ |
23/09/0323 September 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
21/09/0321 September 2003 | NEW DIRECTOR APPOINTED |
21/09/0321 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/03 |
11/04/0311 April 2003 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 26/03/03 |
11/10/0211 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | DIRECTOR RESIGNED |
26/10/0126 October 2001 | SECRETARY RESIGNED |
27/09/0127 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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