PSU BUSINESS TECHNOLOGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21 |
02/01/252 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
27/11/2427 November 2024 | Termination of appointment of Simon Ward as a director on 2024-11-26 |
03/09/243 September 2024 | Termination of appointment of Roy Hastings as a director on 2024-08-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
31/05/2431 May 2024 | Satisfaction of charge 077382680001 in full |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
15/11/2315 November 2023 | Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Simon Ward as a director on 2023-11-01 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
28/06/2328 June 2023 | Change of details for Psc Ict Limited as a person with significant control on 2019-04-30 |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
10/01/2310 January 2023 | |
09/02/229 February 2022 | Appointment of Philip Brendan Lynch as a director on 2022-01-31 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Memorandum and Articles of Association |
05/10/215 October 2021 | Resolutions |
30/09/2130 September 2021 | Registration of charge 077382680001, created on 2021-09-27 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
23/07/2023 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019 |
14/02/2014 February 2020 | CESSATION OF MICHAEL LOUNTON AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
17/05/1917 May 2019 | ADOPT ARTICLES 30/04/2019 |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSC ICT LIMITED |
08/05/198 May 2019 | CESSATION OF NIGEL MARK DAVIES AS A PSC |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUNTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK DAVIES / 31/12/2016 |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 06/04/2016 |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK DAVIES / 26/07/2017 |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 26/07/2017 |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 26/07/2017 |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK DAVIES / 26/07/2017 |
30/06/1730 June 2017 | 20/05/17 STATEMENT OF CAPITAL GBP 130.00 |
30/06/1730 June 2017 | 20/05/17 STATEMENT OF CAPITAL GBP 120.00 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 1 MANCHESTER PARK TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ |
21/06/1721 June 2017 | VARYING SHARE RIGHTS AND NAMES |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEACON |
12/06/1712 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1712 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
07/06/177 June 2017 | PURCHASE CONTRACT 19/05/2017 |
07/06/177 June 2017 | PURCHASE CONTRACT 12/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 03/02/2016 |
20/05/1620 May 2016 | VARYING SHARE RIGHTS AND NAMES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | SUB-DIVISION 17/11/14 |
17/12/1417 December 2014 | ADOPT ARTICLES 17/11/2014 |
17/12/1417 December 2014 | SUB-DIVISION 17/11/14 |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR ROBERT DEACON |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/09/148 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK DAVIES / 04/07/2014 |
19/08/1419 August 2014 | ADOPT ARTICLES 01/07/2014 |
19/08/1419 August 2014 | 04/07/14 STATEMENT OF CAPITAL GBP 140.00 |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 04/07/2014 |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN LOMER |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/08/1320 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
28/05/1328 May 2013 | ADOPT ARTICLES 03/05/2013 |
08/11/128 November 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEACON |
26/09/1226 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
21/09/1221 September 2012 | PREVSHO FROM 31/08/2012 TO 29/02/2012 |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR ROBERT DEACON |
30/08/1230 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
30/08/1230 August 2012 | SECRETARY APPOINTED MR JOHN ANTONY LOMER |
06/03/126 March 2012 | DIRECTOR APPOINTED NIGEL MARK DAVIES |
06/03/126 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 70 |
06/03/126 March 2012 | ALLOTMENT OF SHARES 01/03/2012 |
06/03/126 March 2012 | LOAN AGREEMENT 01/03/2012 |
12/08/1112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PSU BUSINESS TECHNOLOGY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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