PSR CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Winslade House Winslade Park Gardens Manor Drive Exeter EX5 1FY on 2025-08-08 |
| 08/08/258 August 2025 | Resolutions |
| 08/08/258 August 2025 | Declaration of solvency |
| 08/08/258 August 2025 | Appointment of a voluntary liquidator |
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 31/03/2531 March 2025 | Appointment of Ronald Meechan as a director on 2025-03-31 |
| 31/03/2531 March 2025 | Appointment of Mr. David Hampsey as a director on 2025-03-31 |
| 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 |
| 31/03/2531 March 2025 | Termination of appointment of Sarah Jane Moynihan as a secretary on 2025-03-31 |
| 31/03/2531 March 2025 | Termination of appointment of Gareth Williams as a director on 2025-03-31 |
| 31/03/2531 March 2025 | Appointment of Orla Murray as a secretary on 2025-03-31 |
| 19/12/2419 December 2024 | Termination of appointment of Mark Nigel Howell as a director on 2024-12-18 |
| 26/09/2426 September 2024 | Appointment of Mr Gareth Williams as a director on 2024-09-26 |
| 20/08/2420 August 2024 | Termination of appointment of Jane Louise Perkins as a director on 2024-07-31 |
| 09/05/249 May 2024 | Change of details for Marshall Thermo King Ltd as a person with significant control on 2024-03-06 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
| 16/04/2416 April 2024 | Current accounting period extended from 2024-04-30 to 2024-10-31 |
| 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 |
| 03/02/243 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 19/05/2319 May 2023 | Notification of Marshall Thermo King Ltd as a person with significant control on 2023-05-04 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 15/05/2315 May 2023 | Appointment of Ms Jane Louise Perkins as a director on 2023-05-04 |
| 15/05/2315 May 2023 | Cessation of Peter James Staines as a person with significant control on 2023-05-04 |
| 15/05/2315 May 2023 | Termination of appointment of Peter James Staines as a director on 2023-05-04 |
| 15/05/2315 May 2023 | Termination of appointment of Caroline Elizabeth Staines as a director on 2023-05-04 |
| 15/05/2315 May 2023 | Termination of appointment of Richard John Horton as a secretary on 2023-05-04 |
| 15/05/2315 May 2023 | Appointment of Sarah Jane Moynihan as a secretary on 2023-05-04 |
| 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 |
| 15/05/2315 May 2023 | Appointment of Mr Mark Nigel Howell as a director on 2023-05-04 |
| 10/01/2310 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STAINES / 29/04/2020 |
| 29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH STAINES / 29/04/2020 |
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/02/1922 February 2019 | DIRECTOR APPOINTED MRS CAROLINE ELIZABETH STAINES |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 04/05/154 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/09/1428 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 11/05/1411 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 19/01/1319 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/05/129 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 07/03/127 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/03/127 March 2012 | COMPANY NAME CHANGED PSR EUROSCAN LIMITED CERTIFICATE ISSUED ON 07/03/12 |
| 16/02/1216 February 2012 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
| 08/06/118 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 01/05/111 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 29/10/1029 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 24/05/1024 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 28/05/0928 May 2009 | CURRSHO FROM 30/04/2010 TO 28/02/2010 |
| 28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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