PSN GROUP LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-20 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-20 with updates |
28/06/2428 June 2024 | Director's details changed for Mrs Natalie Jayne Norman on 2024-06-19 |
28/06/2428 June 2024 | Change of details for Unique Trio Holdings Limited as a person with significant control on 2024-06-20 |
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 |
28/06/2428 June 2024 | Director's details changed for Mrs Sally Ann Hatton on 2024-06-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-20 with updates |
31/05/2331 May 2023 | Notification of Unique Trio Holdings Limited as a person with significant control on 2023-04-05 |
17/05/2317 May 2023 | Change of details for a person with significant control |
05/05/235 May 2023 | Change of details for a person with significant control |
04/05/234 May 2023 | Cessation of Paul Anthony Andrew as a person with significant control on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ANDREW / 08/05/2019 |
12/06/1912 June 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/09/1725 September 2017 | 01/09/17 STATEMENT OF CAPITAL GBP 4 |
22/09/1722 September 2017 | ADOPT ARTICLES 01/09/2017 |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ANDREW |
20/09/1720 September 2017 | CESSATION OF NATALIE JAYNE NORMAN AS A PSC |
20/09/1720 September 2017 | CESSATION OF SALLY ANN HATTON AS A PSC |
21/08/1721 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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