PSR CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-04-28 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Gareth Williams as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Orla Murray as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Ronald Meechan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr. David Hampsey as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Sarah Jane Moynihan as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2025-03-31

View Document

19/12/2419 December 2024 Termination of appointment of Mark Nigel Howell as a director on 2024-12-18

View Document

26/09/2426 September 2024 Appointment of Mr Gareth Williams as a director on 2024-09-26

View Document

20/08/2420 August 2024 Termination of appointment of Jane Louise Perkins as a director on 2024-07-31

View Document

09/05/249 May 2024 Change of details for Marshall Thermo King Ltd as a person with significant control on 2024-03-06

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

16/04/2416 April 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

05/03/245 March 2024 Registered office address changed from Airport House the Airport Cambridge England CB5 8RY United Kingdom to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-05

View Document

03/02/243 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Notification of Marshall Thermo King Ltd as a person with significant control on 2023-05-04

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Caroline Elizabeth Staines as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Richard John Horton as a secretary on 2023-05-04

View Document

15/05/2315 May 2023 Registered office address changed from Unit 12, Nations Farm Curdridge Lane Curdridge Southampton Hampshire SO32 2BH to Airport House the Airport Cambridge England CB5 8RY on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Mark Nigel Howell as a director on 2023-05-04

View Document

15/05/2315 May 2023 Appointment of Ms Jane Louise Perkins as a director on 2023-05-04

View Document

15/05/2315 May 2023 Appointment of Sarah Jane Moynihan as a secretary on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Peter James Staines as a director on 2023-05-04

View Document

15/05/2315 May 2023 Cessation of Peter James Staines as a person with significant control on 2023-05-04

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH STAINES / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STAINES / 29/04/2020

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH STAINES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 COMPANY NAME CHANGED PSR EUROSCAN LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

16/02/1216 February 2012 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/05/111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/05/0928 May 2009 CURRSHO FROM 30/04/2010 TO 28/02/2010

View Document

28/04/0928 April 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


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