PSWL LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1912 June 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/04/1615 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED WENDY LORRAINE MYCOCK

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 1 MASSEY STREET COVENT GARDEN STOCKPORT CHESHIRE SK1 3AT UNITED KINGDOM

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY IAN HIBBERT

View Document

27/10/1127 October 2011 SECRETARY APPOINTED WENDY LORRAINE MYCOCK

View Document

27/10/1127 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

10/03/1110 March 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