PSN GROUP LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mrs Natalie Jayne Norman on 2024-06-19

View Document

28/06/2428 June 2024 Change of details for Unique Trio Holdings Limited as a person with significant control on 2024-06-20

View Document

28/06/2428 June 2024 Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ England to Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mrs Sally Ann Hatton on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/05/2331 May 2023 Notification of Unique Trio Holdings Limited as a person with significant control on 2023-04-05

View Document

17/05/2317 May 2023 Change of details for a person with significant control

View Document

05/05/235 May 2023 Change of details for a person with significant control

View Document

04/05/234 May 2023 Cessation of Paul Anthony Andrew as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ANDREW / 08/05/2019

View Document

12/06/1912 June 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 4

View Document

22/09/1722 September 2017 ADOPT ARTICLES 01/09/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ANDREW

View Document

20/09/1720 September 2017 CESSATION OF NATALIE JAYNE NORMAN AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF SALLY ANN HATTON AS A PSC

View Document

21/08/1721 August 2017 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