PSR CONTRACT SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewNotice of move from Administration to Dissolution

View Document

08/05/258 May 2025 Notice of order removing administrator from office

View Document

08/05/258 May 2025 Notice of appointment of a replacement or additional administrator

View Document

04/03/254 March 2025 Administrator's progress report

View Document

03/01/253 January 2025 Notice of appointment of a replacement or additional administrator

View Document

03/01/253 January 2025 Notice of order removing administrator from office

View Document

24/07/2424 July 2024 Notice of extension of period of Administration

View Document

30/03/2430 March 2024 Statement of affairs with form AM02SOA

View Document

01/03/241 March 2024 Administrator's progress report

View Document

11/09/2311 September 2023 Notice of deemed approval of proposals

View Document

24/08/2324 August 2023 Statement of administrator's proposal

View Document

11/08/2311 August 2023 Appointment of an administrator

View Document

11/08/2311 August 2023 Registered office address changed from Prospect House Stafford Road Dunston Stafford ST18 9AB England to C/O Kroll Advisory Ltd, 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2023-08-11

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

17/07/1817 July 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/11/176 November 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061207650005

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PALMER

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061207650004

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSR GROUP LIMITED

View Document

04/08/174 August 2017 CESSATION OF JAMES STUART SANDERS AS A PSC

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061207650003

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE ENGLAND

View Document

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

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 06/04/2013

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART SANDERS / 06/04/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART SANDERS / 06/04/2013

View Document

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

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 12 PAYTON STREET STRATFORD-UPON-AVON CV37 6UA

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART SANDERS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 22/02/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 01/11/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 23/02/2009

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 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