PSIBUR CONSULTING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

17/07/2517 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Sjd Accountancy Plaza 9, K D Tower, Cotterells, Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

20/03/2320 March 2023 Registered office address changed from Plaza 9, K D Tower Sjd Accountancy Cotterells Hemel Hempstead HP1 1FW England to Sjd Accountancy Plaza 9, K D Tower, Cotterells, Hemel Hempstead HP1 1FW on 2023-03-20

View Document

17/03/2317 March 2023 Registered office address changed from 7 Whitstone Close Liverpool L18 3NL England to Plaza 9, K D Tower Sjd Accountancy Cotterells Hemel Hempstead HP1 1FW on 2023-03-17

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/03/2014 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY NATALIE BURMAN / 11/03/2020

View Document

14/03/2014 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BURMAN / 11/03/2020

View Document

14/03/2014 March 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM BURMAN / 11/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS KELLY NATALIE BURMAN

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY NATALIE BURMAN

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

17/02/1917 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 28 RYELAND WAY ANDOVER SP11 6GN ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1 ORCHARD DRIVE WATERBEACH CAMBRIDGE CB25 9LF ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 18 ROMAN WALK WATCHFIELD SWINDON SN6 8RH ENGLAND

View Document

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BURMAN / 04/01/2016

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 56 NICOLSON CLOSE GLOUCESTER GL3 1DN ENGLAND

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information