PSI GLOBAL PROFESSIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewTermination of appointment of Stephen Crawford as a director on 2025-11-12

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-01 with updates

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

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Termination of appointment of James Stafford Meek as a director on 2023-07-31

View Document

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

View Accounts

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-06-24

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

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

View Accounts

17/06/2117 June 2021 Appointment of Mr James Stafford Meek as a director on 2021-06-17

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

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

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

View Accounts

12/01/2112 January 2021 CURRSHO FROM 30/09/2021 TO 31/03/2021

View Document

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

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 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM UNIT 9 COURTYARD 31 NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1RN ENGLAND

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAWFORD / 27/10/2020

View Document

15/09/2015 September 2020 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