PSW INTEGRITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Notification of Reliable Global Manufacturing Services Limited as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

10/06/2510 June 2025 Cessation of Ronald Garry Mckay as a person with significant control on 2025-06-02

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 1A HAMILTON STREET BIRKENHEAD WIRRAL CH41 6DJ UNITED KINGDOM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 1 HAMILTON STREET BIRKENHEAD WIRRAL CH41 6DJ

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GARRY MCKAY / 19/03/2018

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED ITECSOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/02/16

View Document

18/02/1618 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ODDBJORN HAUKOY

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR LARS GAREN

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GARRY MCKAY / 17/04/2015

View Document

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SAIL ADDRESS CREATED

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM MONTROSE HOUSE BUILDWAS ROAD CLAYHILL LIGHT INDUSTRIAL PARK NESTON CHESHIRE CH64 3RU ENGLAND

View Document

15/03/1315 March 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