PSI BEHAVIOURAL DYNAMICS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
19/06/2519 June 2025 | Confirmation statement made on 2025-03-23 with updates |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
02/05/252 May 2025 | Application to strike the company off the register |
03/04/253 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Change of details for Mr Simon George Wiltshire as a person with significant control on 2025-01-06 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
24/12/1524 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 |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WILTSHIRE / 01/04/2013 |
24/03/1424 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
24/03/1424 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE WILTSHIRE / 01/04/2013 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
22/05/0922 May 2009 | COMPANY NAME CHANGED PSI CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/05/09 |
23/03/0923 March 2009 | 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