PSK BUILDING SURVEYORS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Grant Peter Mcintosh as a person with significant control on 2025-03-31

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Grant Peter Mcintosh on 2025-08-11

View Document

07/08/257 August 2025 NewCessation of Roger Tilbrook as a person with significant control on 2025-03-31

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Registered office address changed from 400 Harrow Road London W9 2HU to 6 Fordbridge Road Ashford Middlesex TW15 2SG on 2025-01-03

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-31 with updates

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2020-08-01

View Document

04/06/204 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KNIGHTON

View Document

19/06/1819 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FOX / 14/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FOX / 14/03/2018

View Document

05/06/175 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETER MCINTOSH / 01/08/2016

View Document

10/05/1610 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR GRANT PETER MCINTOSH

View Document

22/05/1522 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 01/06/12 STATEMENT OF CAPITAL GBP 551

View Document

30/05/1230 May 2012 SECOND FILING WITH MUD 31/03/12 FOR FORM AR01

View Document

15/05/1215 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1215 May 2012 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1215 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 2150

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN FOX / 30/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TILBROOK / 30/03/2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED PSK PROUT TILBROOK LTD. CERTIFICATE ISSUED ON 13/09/11

View Document

30/08/1130 August 2011 CHANGE OF NAME 10/08/2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PROUT

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PROUT

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TILBROOK / 30/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 GBP IC 3864/3848 18/12/08 GBP SR 16@1=16

View Document

03/03/093 March 2009 GBP IC 3875/3869 09/10/08 GBP SR 6@1=6

View Document

03/03/093 March 2009 GBP IC 3869/3864 25/06/08 GBP SR 5@1=5

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/07/08 PARTIAL EXEMPTION

View Document

05/03/085 March 2008 31/07/07 PARTIAL EXEMPTION

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

14/09/0014 September 2000 £ NC 11000/12300 01/02/00

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 VARYING SHARE RIGHTS AND NAMES 05/01/99

View Document

21/02/9921 February 1999 NC INC ALREADY ADJUSTED 05/01/99

View Document

21/02/9921 February 1999 £ NC 1000/11000 05/01/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/954 August 1995 COMPANY NAME CHANGED PSK PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/08/95

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 51 QUEEN ANNE STREET LONDON W1M 9FA

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

01/12/941 December 1994 AUDITOR'S RESIGNATION

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 ALTER MEM AND ARTS 25/07/90

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED JAYPALM LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

11/04/9011 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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