PSR GROUP LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Notice of move from Administration to Dissolution

View Document

24/04/2424 April 2024 Statement of affairs with form AM02SOA

View Document

30/03/2430 March 2024 Notice of deemed approval of proposals

View Document

11/03/2411 March 2024 Statement of administrator's proposal

View Document

16/02/2416 February 2024 Appointment of an administrator

View Document

16/02/2416 February 2024 Registered office address changed from Prospect House Stafford Road Dunston Stafford Staffordshire ST18 9AB England to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 2024-02-16

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-03-31

View Document

17/08/2317 August 2023 Registration of charge 106300300002, created on 2023-08-16

View Document

14/08/2314 August 2023 Appointment of Mr David Nicholas Berks as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of John Berks as a director on 2023-08-14

View Document

11/08/2311 August 2023 Appointment of Mr Gary Beeston as a director on 2023-08-01

View Document

11/08/2311 August 2023 Cessation of James Stuart Sanders as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Mr Craig Jonathan Cowan as a director on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Mr John Berks as a director on 2023-08-02

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

07/08/237 August 2023 Notification of Conduit Staffing Limited as a person with significant control on 2023-08-02

View Document

07/08/237 August 2023 Cessation of Gemma Sanders as a person with significant control on 2023-08-02

View Document

07/08/237 August 2023 Termination of appointment of Gemma Sanders as a director on 2023-08-02

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 2022-07-24 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 06/12/19 STATEMENT OF CAPITAL GBP 1070

View Document

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

View Accounts

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/05/1915 May 2019 ADOPT ARTICLES 25/01/2019

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

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

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 PREVSHO FROM 31/03/2018 TO 31/07/2017

View Document

17/08/1717 August 2017 SUB-DIVISION 31/07/17

View Document

04/08/174 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1731 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 2

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106300300001

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SANDERS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SANDERS

View Document

24/07/1724 July 2017 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MS GEMMA SANDERS

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

04/07/174 July 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED ENSCO 1223 LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR JAMES SANDERS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JAMES STUART SANDERS

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information