PSI PRODUCTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewNotification of Psi Services Group as a person with significant control on 2024-09-30

View Document

18/03/2518 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

04/02/254 February 2025 Appointment of Mr Calder William Sibbald as a director on 2025-02-03

View Document

02/12/242 December 2024 Registration of charge NI0714480002, created on 2024-11-20

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Satisfaction of charge 1 in full

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Brian Reilly on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Ciaran Tallon on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Eqbi Limited as a person with significant control on 2019-08-22

View Document

12/01/2412 January 2024 Director's details changed for Sean Pagel on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 Registered office address changed from , Unit 6 Trench Park, Trench Road, Newtownabbey, Antrim, BT36 4TY, Northern Ireland to Unit 6 Trench Park Trench Road Mallusk Newtownabbey BT36 4TY on 2020-01-14

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 Registered office address changed from , 18a Duncrue Crescent, Belfast, Belfast, BT3 9BW to Unit 6 Trench Park Trench Road Mallusk Newtownabbey BT36 4TY on 2019-08-22

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 18A DUNCRUE CRESCENT BELFAST BELFAST BT3 9BW

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAGEL / 22/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 CHANGE PERSON AS DIRECTOR

View Document

06/09/126 September 2012 DIRECTOR APPOINTED CIARAN TALLON

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Registered office address changed from , Unit 15, Low's Industrial Estate, 31 Ballynahinch Road, Carryduff, Belfast, BT8 8EH on 2011-12-07

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM UNIT 15, LOW'S INDUSTRIAL ESTATE 31 BALLYNAHINCH ROAD CARRYDUFF BELFAST BT8 8EH

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/03/109 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 100

View Document

22/04/0922 April 2009 CHANGE OF DIRS/SEC

View Document

22/04/0922 April 2009 CHANGE OF DIRS/SEC

View Document

22/04/0922 April 2009 CHANGE OF DIRS/SEC

View Document

22/04/0922 April 2009 CHANGE IN SIT REG ADD

View Document

08/03/098 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

08/03/098 March 2009 UPDATED MEM AND ARTS

View Document

05/03/095 March 2009 CHNG NAME RES FEE WAIVED

View Document

05/03/095 March 2009 CERT CHANGE

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information