PSS SOLUTIONS LTD

Company Documents

DateDescription
26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 06/01/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 06/01/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 06/01/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 61 NURSERY ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JX

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PINKY TULSANI / 06/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PINKY TULSANI / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR PINKY TULSANI

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 06/08/2015

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 06/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 05/08/14 FOR FORM AR01

View Document

04/09/154 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 03/06/2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, 19 HAYMILL ROAD, SLOUGH, BERKSHIRE, SL1 6NB, UNITED KINGDOM

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PINKY TULSANI / 03/06/2013

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PINKY TULSANI / 12/11/2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM, UNIT 14 FREE TRADE HOUSE LOWTHER ROAD, STANMORE, MIDDLESEX, HA7 1EP, UNITED KINGDOM

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PINKY TULSANI / 12/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 12/11/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PINKY TULSANI / 05/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM, C/O DNS ASSOCIATES 14 FREE TRADE HOUSE, LOWTHER ROAD, STANMORE, MIDDLESEX, HA7 1EP, UNITED KINGDOM

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MRS PINKY TULSANI

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHKUMAR VIRUMAL TULSANI / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARISHKUMAR TULSANI / 19/06/2009

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PINKY TULSANI / 19/06/2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARISHKUMAR TULSANI / 05/05/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, APARTMENT 150, 6 ROYAL QUAY, LIVERPOOL, L3 4EX, UNITED KINGDOM

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, C/O DNS ASSOCIATES 14 FREE TRADE HOUSE, LOWTHER ROAD, STANMORE, MIDDLESEX, HA7 1EP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, C/O DNS ASSOCIATES FULTON HOUSE, FULTON ROAD, WEMBLEY, MIDDLESEX, HA9 0TF

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, 23 IMMINGHAM DRIVE, CRESSINGTON HEALTH, LIVERPOOL, L19 2HB, UNITED KINGDOM

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY C. A. SOLUTIONS LTD

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM, 82 SOUTHFIELD PARK, BARTLEMAS CLOSE, OXFORD, OX4 2BA

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 12 - 14 CLAREMONT ROAD, SURBITON, SURREY, KT6 4QU

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 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