PSM INSTRUMENTATION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Cessation of Psm Systems Limited as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Notification of Alfa Laval Ab as a person with significant control on 2024-03-04

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr James Spenceley as a secretary on 2023-06-12

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/11/2215 November 2022 Satisfaction of charge 3 in full

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of capital on 2022-10-18

View Document

18/10/2218 October 2022 Certificate of reduction of issued capital

View Document

18/10/2218 October 2022

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

11/05/2211 May 2022 Termination of appointment of John Christopher Bullivant as a director on 2022-04-30

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Peter Cooper as a director on 2021-09-30

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JAMES DAVID SPENCELEY

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER COOPER / 15/11/2019

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012086730008

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012086730007

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUGHTON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 30/09/16 AUDITED ABRIDGED

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012086730008

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MAGNUS WALLIN

View Document

01/04/161 April 2016 DIRECTOR APPOINTED LARS NIKLAS FALKMER

View Document

01/04/161 April 2016 DIRECTOR APPOINTED RICHARD AUBREY BOUGHTON

View Document

24/03/1624 March 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012086730007

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED JOHN BULLIVANT

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 ARTICLES OF ASSOCIATION

View Document

27/11/1227 November 2012 ALTER ARTICLES 01/08/2012

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 600

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COOPER / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK TAYLOR / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT JONES / 31/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 £ SR 150@1 07/07/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 AUDITOR'S RESIGNATION

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 19 CUCKFIELD ROAD HURSTPIERPOINT WEST SUSSEX BN6 9RP

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: MILLWEY RISE INDUSTRIAL ESTATE UNIT 6 WEYCROFT AVENUE AXMINSTER DEVON EX13 5EX

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

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 COMPANY NAME CHANGED P.S.M. INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 CONVERSION OF SHARES 01/01/92

View Document

28/10/9228 October 1992 NC INC ALREADY ADJUSTED 01/01/92

View Document

26/10/9226 October 1992 COMPANY NAME CHANGED PRESSURE SENSORS (ELECTRONICS) L IMITED CERTIFICATE ISSUED ON 27/10/92

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/11/8914 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: VALE LANE AXMINSTER DEVON EX13 5PX

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

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

View Document

09/06/869 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

25/01/8225 January 1982 ANNUAL RETURN MADE UP TO 17/02/81

View Document

10/07/7810 July 1978 ANNUAL RETURN MADE UP TO 08/06/78

View Document

22/04/7522 April 1975 CERTIFICATE OF INCORPORATION

View Document

22/04/7522 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information