PSU ICT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

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

31/05/2431 May 2024 Satisfaction of charge 118475960001 in full

View Document

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

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

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

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

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

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 118475960001, created on 2021-09-27

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/2014 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 190

View Document

13/02/2013 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 200

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN EVANS

View Document

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

View Accounts

16/08/1916 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 200

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/199 August 2019 ADOPT ARTICLES 25/07/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR TROY BROOKS

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR GLYN EVANS

View Document

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

View Document

15/05/1915 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 90

View Document

15/05/1915 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 180

View Document

26/02/1926 February 2019 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