PSG WEB SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Nicholas John Shaw as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Samantha Fletcher as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Charles Roy Bryant as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Riccardo Iannucci-Dawson as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Thomas James Pleydell as a director on 2025-07-15

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Scott Glenister as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Mrs Samantha Fletcher as a director on 2021-08-02

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DAVID PAUL SAYER

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHA

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESTERMAN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES BOTHA

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / VEBRA LIMITED / 06/04/2016

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / VEBRA LIMITED / 01/11/2016

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 5 SOMERVILLE COURT BANBURY BUSINESS PARK, AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS ENGLAND

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

18/05/1618 May 2016 ADOPT ARTICLES 10/05/2016

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 OXFORD COURT ST. JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK GODDARD

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID GODDARD / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GODDARD / 11/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1NP ENGLAND

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HUDSON

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP

View Document

24/12/1324 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED GMG PSG WEB SERVICES LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED ALAN HUDSON

View Document

07/03/127 March 2012 ALAN HUDSON APPOINTED AS DIRECTOR 16/02/2012

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

27/07/1127 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTED AS A DIRECTOR 04/05/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DARREN DAVID SINGER

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR MILLER / 15/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 15/09/2010

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ANDREW ARTHUR MILLER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GODDARD / 23/10/2009

View Document

07/08/097 August 2009 COMPANY NAME CHANGED THINKPROPERTY.COM LIMITED CERTIFICATE ISSUED ON 08/08/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MARK DAVID GODDARD

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE WRIGHT

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 22/03/07

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 COMPANY NAME CHANGED SOLEX HOMEVIEW LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: UNIT 10 HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1NP

View Document

18/08/0618 August 2006 AUDITOR'S RESIGNATION

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/03/012 March 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED WADEDOWN LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

28/01/0028 January 2000 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