PSM TRAINING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

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

View Accounts

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

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Document

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2020

View Document

22/09/2022 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/04/2019

View Document

21/09/2021 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2019

View Document

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

View Accounts

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER CODRINGTON

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

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 CARLY BARNES

View Document

04/11/194 November 2019 COMPANY NAME CHANGED PSM GROUP (PRIVATE OFFICE) LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES REES / 26/05/2019

View Document

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

View Document

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

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 500

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 500

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/10/189 October 2018 COMPANY NAME CHANGED PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 09/10/18

View Document

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

View Accounts

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CESSATION OF OPUS CAPITAL HOLDING LTD AS A PSC

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS CARLY SUZANNE BARNES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE AXFORD

View Document

02/10/172 October 2017 COMPANY NAME CHANGED OPUS FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

02/10/172 October 2017 CESSATION OF LEE THOMAS AXFORD AS A PSC

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS AXFORD

View Document

28/06/1728 June 2017 CESSATION OF OPUS INVESTMENT MANAGEMENT LTD AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS CAPITAL HOLDING LTD

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES REES / 28/06/2017

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR LEE THOMAS AXFORD

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM WELLINGTON HOUSE STARLEY WAY SOLIHULL B37 7HB ENGLAND

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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