PSH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Miter Consulting Ltd as a person with significant control on 2024-12-20

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Change of details for Miter Consulting Ltd as a person with significant control on 2023-08-25

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

12/10/2112 October 2021 Termination of appointment of Peter Edward Scholes as a director on 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR ANDREW DANIEL HASKINS

View Document

14/10/2014 October 2020 CESSATION OF PETER EDWARD SCHOLES AS A PSC

View Document

14/10/2014 October 2020 CESSATION OF FIONA SCHOLES AS A PSC

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITER CONSULTING LTD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 ADOPT ARTICLES 07/08/2020

View Document

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY RUNWAY17 LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLES / 11/04/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA SCHOLES

View Document

09/05/189 May 2018 SUB-DIVISION 28/03/18

View Document

26/04/1826 April 2018 ADOPT ARTICLES 28/03/2018

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CORPORATE SECRETARY APPOINTED RUNWAY17 LIMITED

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY PKF LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

16/03/1616 March 2016 CORPORATE SECRETARY APPOINTED PKF LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLES / 02/01/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLES / 08/09/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/0930 November 2009 30/11/09 STATEMENT OF CAPITAL GBP 8

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART HIDDEN

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY WRIGHTS SECRETARIES LIMITED

View Document

16/10/0916 October 2009 CORPORATE SECRETARY APPOINTED F&L LEGAL LLP

View Document

14/10/0914 October 2009 SECTION 694(2)(A) PURCHASE OWN SHARES

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHOLES / 14/08/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information