PSM TRAINING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX SPORT & MEDIA GROUP LIMITED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER CODRINGTON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER DEANE

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN REES / 28/05/2019

View Document

13/05/1913 May 2019 CESSATION OF ANDREW JAMES FORD AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR PAUL DONALD RICHARDSON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS CARLY SUZANNE BARNES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR OLIVER SIMON CODRINGTON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR BENJAMIN REES

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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