PSSL HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/01/2410 January 2024 Register inspection address has been changed from 2 Burton Mews Clarence Street Lincoln LN1 3JP England to 6 Aisne Close Lincoln LN1 3XG

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/09/2310 September 2023 Change of details for Mr Paul Andrew Edwick as a person with significant control on 2023-09-04

View Document

10/09/2310 September 2023 Director's details changed for Mr Paul Andrew Edwick on 2023-09-04

View Document

08/09/238 September 2023 Registered office address changed from 88 Queen Street Suite 120 Sheffield S1 2FW England to 6 Aisne Close Lincoln LN1 3XG on 2023-09-08

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Register inspection address has been changed to 2 Burton Mews Clarence Street Lincoln LN1 3JP

View Document

04/01/234 January 2023 Register(s) moved to registered inspection location 2 Burton Mews Clarence Street Lincoln LN1 3JP

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Register inspection address has been changed from 2 Burton Mews Clarence Street Lincoln LN1 3JP England to 2 Burton Mews Clarence Street Lincoln LN1 3JP

View Document

04/01/234 January 2023 Register(s) moved to registered inspection location 2 Burton Mews Clarence Street Lincoln LN1 3JP

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2019

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/08/1925 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 23/04/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 01/03/2019

View Document

20/08/1920 August 2019 CESSATION OF SARAH JANE EDWICK AS A PSC

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 01/03/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM OFFICE SUITE 10 FIRTH ROAD LINCOLN LN6 7AA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWICK / 01/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 16 WITHAM POINT WAVELL DRIVE LINCOLN LN3 4PL UNITED KINGDOM

View Document

16/01/1416 January 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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