PSI ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Change of details for Mr Kieren Derek Schneider as a person with significant control on 2024-05-21

View Document

08/11/248 November 2024 Registered office address changed from 17 Billett Avenue Waterlooville PO7 7SZ England to Unit 17 the Parkwood Centre, Aston Road Waterlooville PO7 7HT on 2024-11-08

View Document

04/11/244 November 2024 Appointment of Miss Nicola Lianne Coe as a director on 2024-11-04

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Cessation of Joanna Marie Catherine Schneider as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Joanna Schneider as a secretary on 2024-05-21

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

02/07/212 July 2021 Secretary's details changed for Mrs Joanna Schneider on 2021-06-29

View Document

02/07/212 July 2021 Change of details for Joanna Marie Catherine Schneider as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Registered office address changed from 17 Yoells Lane Waterlooville Hampshire PO8 9SG England to 17 Billett Avenue Waterlooville PO7 7SZ on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Kieren Derek Schneider on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Kieren Derek Schneider as a person with significant control on 2021-06-30

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE SCHNEIDER / 11/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 11/07/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 06/04/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARIE CATHERINE SCHNEIDER

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 06/04/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 14 FRANCES ROAD PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5HH

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 30/09/2015

View Document

09/10/159 October 2015 Registered office address changed from , 14 Frances Road, Purbrook, Waterlooville, Hampshire, PO7 5HH to Unit 17 the Parkwood Centre, Aston Road Waterlooville PO7 7HT on 2015-10-09

View Document

17/07/1517 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/08/1329 August 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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