PSU ICT LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
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 |
31/05/2431 May 2024 | Satisfaction of charge 118475960001 in full |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
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 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
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 | |
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 118475960001, created on 2021-09-27 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
18/02/2018 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/02/2014 February 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 190 |
13/02/2013 February 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 200 |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GLYN EVANS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | 25/07/19 STATEMENT OF CAPITAL GBP 200 |
09/08/199 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/08/199 August 2019 | ADOPT ARTICLES 25/07/2019 |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR TROY BROOKS |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR GLYN EVANS |
17/05/1917 May 2019 | ADOPT ARTICLES 30/04/2019 |
15/05/1915 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 90 |
15/05/1915 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 180 |
26/02/1926 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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