PSITUK LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

23/10/2423 October 2024 Director's details changed for Ms Audrey Patricia Church on 2024-10-23

View Document

15/10/2415 October 2024 Cessation of Ian Gerrard Norman as a person with significant control on 2024-04-15

View Document

15/10/2415 October 2024 Termination of appointment of Gregory John Swift as a director on 2024-04-15

View Document

15/10/2415 October 2024 Change of details for Ms Audrey Patricia Brown as a person with significant control on 2024-04-15

View Document

15/10/2415 October 2024 Appointment of Ms Audrey Patricia Church as a director on 2024-04-15

View Document

15/10/2415 October 2024 Termination of appointment of Ian Gerrard Norman as a director on 2024-04-15

View Document

15/10/2415 October 2024 Cessation of Gregory John Swift as a person with significant control on 2024-04-15

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Change of details for Ms Audrey Patricia Church as a person with significant control on 2024-03-04

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

14/03/2414 March 2024 Notification of Audrey Patricia Church as a person with significant control on 2024-03-04

View Document

14/03/2414 March 2024 Change of details for Mr Gregory John Swift as a person with significant control on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Notification of Ian Gerrard Norman as a person with significant control on 2021-01-01

View Document

03/08/213 August 2021 Notification of Gregory John Swift as a person with significant control on 2021-01-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 32 DRAGON STREET PETERSFIELD HAMPSHIRE GU31 4JJ

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN GREENFIELD / 11/02/2016

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SWIFT / 10/01/2014

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERRARD NORMAN / 31/07/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 5 CARVILLE AVENUE TUNBRIDGE WELLS KENT TN4 0QY UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BOORMAN

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERRARD NORMAN / 19/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/02/1211 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/02/103 February 2010 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