PSN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Appointment of Mr Dominik Ceavash Karimi as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Ali-Reza Reza Golesorkhi as a director on 2024-12-03

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN SNOWDEN

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O JONATHAN SNOWDEN 9 DOMINIK BUILDING TWITCH HILL HORBURY WEST YORKSHIRE WF4 6NN UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN OLDROYD

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR JONATHAN SNOWDEN

View Document

04/11/104 November 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES HARBIDGE / 16/08/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN OLDROYD / 16/08/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HARBIDGE

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O SOMEC LIMITED UNIT 1A CRIGGLESTONE INDUSTRIAL ESTATE HIGH STREET CRIGGLESTONE WAKEFIELD WF4 3HT

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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