PSI GLOBAL MAJOR PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

15/04/2415 April 2024 Registration of charge 116872080002, created on 2024-04-09

View Document

11/04/2411 April 2024 Satisfaction of charge 116872080001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM OFFICE 7 16 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD ENGLAND

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLIFFORD RODRICK AUSTIN / 12/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAWFORD / 12/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM UNIT 9 COURTYARD 31 PONTEFRACT ROAD NORMATON INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF6 1RN ENGLAND

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLIFFORD RODRICK AUSTIN / 03/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAWFORD / 03/11/2020

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DE LIVIO

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR LEE CLIFFORD RODRICK AUSTIN

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR STEPHEN CRAWFORD

View Document

28/10/2028 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 CURREXT FROM 31/03/2019 TO 31/03/2020

View Document

04/03/194 March 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

28/01/1928 January 2019 CESSATION OF DAVID ALLAN DE LIVIO AS A PSC

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116872080001

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAL INVESTMENT PARTNERS LIMITED

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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