PSL ASSEMBLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/01/256 January 2025 Registration of charge 065090080006, created on 2024-12-16

View Document

10/10/2410 October 2024 Registration of charge 065090080005, created on 2024-10-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CESSATION OF DANIEL CROXFORD AS A PSC

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROXFORD

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE CROXFORD

View Document

10/05/1910 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MRS LORRAINE CROXFORD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR SIMON IVOR POWELL-SMITH

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEVES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDEN

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR KEVIN DAVID WILLIAMS

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ROBERT GEORGE GOLDEN

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOWNTON

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR MARTIN PAUL GREEVES

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM NUMBER ONE RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM NUMBER ONE, RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 PREVSHO FROM 28/02/2009 TO 31/08/2008

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED RICHARD TERENCE ELLIS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED CHRISTOPHER HURST DOWNTON

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DANIEL CROXFORD

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

19/02/0819 February 2008 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