PSR DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Appointment of Mrs Lesley April Ward as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mrs Carly Lucianne Gott as a director on 2023-12-01

View Document

05/12/235 December 2023 Registered office address changed from 15 Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to Psr Direct Ltd Unit 8 & 9, 99 High Street Crigglestone Wakefield West Yorkshire WF4 3HT on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Appointment of Mr David Michael Ward as a secretary on 2022-02-27

View Document

27/02/2227 February 2022 Termination of appointment of Robert Simon Rowell as a director on 2022-02-27

View Document

27/02/2227 February 2022 Cessation of Robert Simon Rowell as a person with significant control on 2022-02-27

View Document

27/02/2227 February 2022 Termination of appointment of Robert Simon Rowell as a secretary on 2022-02-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM UNIT 6 JUNCTION 25 BUSINESS PARK HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DA

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067666500002

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067666500001

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/12/1425 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOCKS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STOCKS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR DAVID MICHAEL WARD

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ROBERT SIMON ROWELL

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR ROBERT SIMON ROWELL

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 14 SHARP STREET DEWSBURY WEST YORKSHIRE WF13 1QZ

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR PAUL GRAEME STOCKS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN POLLENTINE

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR PAUL GRAEME STOCKS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLENTINE

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/01/134 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ROYLE-EVATT

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL STOCKS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY ABIGAIL STOCKS

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR JONATHAN MARK POLLENTINE

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISE STOCKS / 05/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK POLLENTINE / 05/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ROYLE-EVATT / 05/12/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL LOUISE STOCKS / 05/12/2009

View Document

08/03/108 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/12/085 December 2008 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