PSQ PI LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

25/05/2325 May 2023 Termination of appointment of a director

View Document

25/05/2325 May 2023 Termination of appointment of Eamon Bunting as a director on 2023-05-15

View Document

24/05/2324 May 2023 Appointment of Mr Terrance Moore as a director on 2023-05-15

View Document

24/05/2324 May 2023 Notification of Terrance Moore as a person with significant control on 2023-05-15

View Document

24/05/2324 May 2023 Cessation of Ansec Ia Ltd as a person with significant control on 2023-05-15

View Document

24/05/2324 May 2023 Registered office address changed from C/O Peter Leitch E4 Plasketts Close Antrim Antrim BT41 4LY to 44 Cranagh Road Coleraine Co Londonderry BT51 3NN on 2023-05-24

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Satisfaction of charge NI0732140003 in full

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0732140003

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM E4 PLASKETTS CLOSE ANTRIM ANTRIM BT41 4LY NORTHERN IRELAND

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN SLOAN / 16/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTER LEITCH / 16/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER WALTER LEITCH / 16/07/2010

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/095 September 2009 CHANGE OF ARD

View Document

27/08/0927 August 2009 UPDATED MEM AND ARTS

View Document

27/08/0927 August 2009 SPECIAL/EXTRA RESOLUTION

View Document

27/08/0927 August 2009 SPECIAL/EXTRA RESOLUTION

View Document

27/08/0927 August 2009 SPECIAL/EXTRA RESOLUTION

View Document

27/08/0927 August 2009 CHANGE OF DIRS/SEC

View Document

27/08/0927 August 2009 CHANGE IN SIT REG ADD

View Document

27/08/0927 August 2009 NOT OF INCR IN NOM CAP

View Document

27/08/0927 August 2009 CHANGE OF DIRS/SEC

View Document

27/08/0927 August 2009 CHANGE OF DIRS/SEC

View Document

20/08/0920 August 2009 CERT CHANGE

View Document

20/08/0920 August 2009 RESOLUTION TO CHANGE NAME

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information