PSU BUSINESS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/05/2431 May 2024 Satisfaction of charge 077382680001 in full

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Simon Ward as a director on 2023-11-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/06/2328 June 2023 Change of details for Psc Ict Limited as a person with significant control on 2019-04-30

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

30/09/2130 September 2021 Registration of charge 077382680001, created on 2021-09-27

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019

View Document

14/02/2014 February 2020 CESSATION OF MICHAEL LOUNTON AS A PSC

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 ADOPT ARTICLES 30/04/2019

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSC ICT LIMITED

View Document

08/05/198 May 2019 CESSATION OF NIGEL MARK DAVIES AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUNTON

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK DAVIES / 31/12/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 06/04/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK DAVIES / 26/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK DAVIES / 26/07/2017

View Document

30/06/1730 June 2017 20/05/17 STATEMENT OF CAPITAL GBP 130.00

View Document

30/06/1730 June 2017 20/05/17 STATEMENT OF CAPITAL GBP 120.00

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 1 MANCHESTER PARK TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ

View Document

21/06/1721 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEACON

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 PURCHASE CONTRACT 19/05/2017

View Document

07/06/177 June 2017 PURCHASE CONTRACT 12/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 03/02/2016

View Document

20/05/1620 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

14/09/1514 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

17/12/1417 December 2014 SUB-DIVISION
17/11/14

View Document

17/12/1417 December 2014 ADOPT ARTICLES 17/11/2014

View Document

17/12/1417 December 2014 SUB-DIVISION
17/11/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ROBERT DEACON

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK DAVIES / 04/07/2014

View Document

19/08/1419 August 2014 ADOPT ARTICLES 01/07/2014

View Document

19/08/1419 August 2014 04/07/14 STATEMENT OF CAPITAL GBP 140.00

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 04/07/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LOMER

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ADOPT ARTICLES 03/05/2013

View Document

08/11/128 November 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEACON

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/09/1221 September 2012 PREVSHO FROM 31/08/2012 TO 29/02/2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ROBERT DEACON

View Document

30/08/1230 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MR JOHN ANTONY LOMER

View Document

06/03/126 March 2012 DIRECTOR APPOINTED NIGEL MARK DAVIES

View Document

06/03/126 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 70

View Document

06/03/126 March 2012 ALLOTMENT OF SHARES 01/03/2012

View Document

06/03/126 March 2012 LOAN AGREEMENT 01/03/2012

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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