PSION SHARED SERVICES LTD

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2019:LIQ. CASE NO.1

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 2ND FLOOR 33 BLAGRAVE STREET READING BERKSHIRE RG1 1PW

View Document

12/04/1812 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM JAYS CLOSE VIABLES INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4PD

View Document

04/04/174 April 2017 DECLARATION OF SOLVENCY

View Document

04/04/174 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/174 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/03/178 March 2017 DIRECTOR APPOINTED KULVINDER KANG-KERSEY

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY PEARCE

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR TODD NAUGHTON

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR TODD ROBERT NAUGHTON

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH

View Document

05/12/145 December 2014 DIRECTOR APPOINTED STEPHEN MICHAEL PIERCEY

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BAMBER

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 22 SOHO SQUARE LONDON W1D 4NS UNITED KINGDOM

View Document

12/06/1412 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY PEARCE / 22/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 06/10/2013

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM UNIT Q BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCULLGH / 01/03/2013

View Document

04/03/134 March 2013 SECRETARY APPOINTED JOANNE LOUISE BAMBER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS

View Document

01/03/131 March 2013 DIRECTOR APPOINTED IAN MCCULLGH

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 21/04/11 STATEMENT OF CAPITAL GBP 31597531

View Document

25/04/1225 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, 1ST FLOOR 22 SOHO SQUARE, LONDON, W1D 4NS, ENGLAND

View Document

13/05/1113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, UNIT J, BOURNE END BUSINESS, CENTRE, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AS

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY APPOINTED MS LYNNE SANDERSON

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERRIFF

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MRS LOUISE MEADS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SHERRIFF

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR TIMOTHY MARSHALL

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MS AUDREY PEARCE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR GUY NAKACH

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED PSION TEKLOGIX LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR PAUL ANDREW SHERRIFF

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT J, BOURNE END BUSINESS, CENTRE, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5AR

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: UNIT J BOURNE END BUSINESS CENTR, CORES END ROAD, BOURNE END, BUCKINGHAMSHIRE SL8 5AS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/05/036 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: GROUND FLOOR, 3 MILTON PARK, ABINGDON, OXFORDSHIRE OX14 4RN

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: GROUND FLOOR, 3 MILTON PARK, ABINGDON, OXFORDSHIRE OX14 4RN

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED PSION ENTERPRISE COMPUTING LIMIT ED CERTIFICATE ISSUED ON 20/10/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ALTERMEMORANDUM04/10/99

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 REREGISTRATION PLC-PRI 15/04/99

View Document

28/04/9928 April 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/04/9928 April 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

28/04/9928 April 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: ALEXANDER HOUSE, 85 FRAMPTON STREET, LONDON NW8 8NQ

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 ADOPT MEM AND ARTS 26/06/96

View Document

01/07/961 July 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/961 July 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/961 July 1996 AUDITORS' REPORT

View Document

01/07/961 July 1996 AUDITORS' STATEMENT

View Document

01/07/961 July 1996 BALANCE SHEET

View Document

01/07/961 July 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/961 July 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/961 July 1996 REREGISTRATION PRI-PLC 26/06/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 VARYING SHARE RIGHTS AND NAMES 21/06/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NC INC ALREADY ADJUSTED 21/06/96

View Document

28/06/9628 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/96

View Document

28/06/9628 June 1996 £ NC 100/50000 21/06/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 EXEMPTION FROM APPOINTING AUDITORS 22/03/96

View Document

24/05/9624 May 1996 MINUTES TO MEETING

View Document

25/04/9525 April 1995 EXEMPTION FROM APPOINTING AUDITORS 30/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 EXEMPTION FROM APPOINTING AUDITORS 26/03/93

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 EXEMPTION FROM APPOINTING AUDITORS 27/03/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: PSION HOUSE, HARCOURT STREET, LONDON, W1H 1DT

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 EXEMPTION FROM APPOINTING AUDITORS 28/03/91

View Document

09/07/909 July 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 EXEMPTION FROM APPOINTING AUDITORS 30/03/90

View Document

09/07/909 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/01/8924 January 1989 EXEMPTION FROM APPOINTING AUDITORS 030189

View Document

24/01/8924 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

05/11/875 November 1987 EXEMPTION FROM APPOINTING AUDITORS 210987

View Document

05/11/875 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/867 May 1986 RETURN MADE UP TO 02/08/85; FULL LIST OF MEMBERS

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