PSP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Amended micro company accounts made up to 2021-01-31

View Document

09/11/229 November 2022 Amended micro company accounts made up to 2020-01-31

View Document

10/10/2210 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Preyen Dewani on 2021-08-25

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR SHRIEN DEWANI

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE BANKING HALL, 26 MAIDA VALE LONDON W9 1RS ENGLAND

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM EVOLVE HOUSE HUNG ROAD BRISTOL BS11 9XJ ENGLAND

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PK HOLDINGS LTD

View Document

28/11/1728 November 2017 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM PSP HOUSE HUNG ROAD SHIREHAMPTON BRISTOL BS11 9XJ

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 CORPORATE DIRECTOR APPOINTED PK HOLDINGS LTD

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

11/09/1511 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR. SHRIEN DEWANI

View Document

30/10/1430 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

29/09/1429 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 ADOPT ARTICLES 31/01/2011

View Document

14/10/1314 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 20000000

View Document

02/11/122 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY SHRIEN DEWANI

View Document

05/09/125 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHRIEN DEWANI

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

22/12/0922 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

10/11/0910 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PREYEN DEWANI / 17/10/2008

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED PSP HOLDCO LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM PSP HOUSE, 15 STATION ROAD SHIREHAMPTON BRISTOL ENGLAND BS11 9TU

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PREYEN DEWANI / 20/03/2009

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHRIEN DEWANI / 20/03/2009

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PREYEN DEWANI / 01/10/2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHRIEN DEWANI / 22/09/2008

View Document

03/07/083 July 2008 GBP NC 100/5000000 31/01/07

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED PSP HEALTHCARE LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

03/08/063 August 2006 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