PSL DIRECT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Registration of charge 046688260002, created on 2023-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

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

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, 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

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 6, BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL BS13 7TT

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/10/1524 October 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

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/09/1411 September 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

27/02/1427 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS CHARMAINE ALLISON PRESS

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRESS

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

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

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR DEREK JOHN PRESS

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PRESS / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0715 November 2007 COMPANY BUSINESS 29/10/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 9 LAVENDER CLOSE WICK ST. LAWRENCE NORTH SOMERSET BS24 9WB

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 COMPANY NAME CHANGED PRESS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/06/03

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 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