PSY LOGISTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Iulian Lazar on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 137 Duck Lane St. Neots PE19 2DF England to 15 Clover Field Northampton NN4 5DB on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Iulian Lazar as a person with significant control on 2022-01-17

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Iulian Lazar on 2021-07-12

View Document

13/07/2113 July 2021 Change of details for Mr Iulian Lazar as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Registered office address changed from 7 Jubilee Square Aylesbury HP19 9DZ England to 137 Duck Lane St. Neots PE19 2DF on 2021-07-13

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 16/10/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 18 DENCHWORTH COURT EMERSON VALLEY MILTON KEYNES MK4 2HP ENGLAND

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 8 NORBREK TWO MILE ASH MILTON KEYNES MK8 8AT ENGLAND

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM GET DIRECTIONS 4 WALKHAMPTON AVE WALKHAMPTON AVENUE BRADWELL COMMON MILTON KEYNES MK13 8NH ENGLAND

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 19/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 16/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 36 SIDDINGTON DRIVE AYLESBURY HP18 0UE ENGLAND

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 13/02/2018

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 24/04/2017

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 27 CLOVER LANE AYLESBURY BUCKINGHAMSHIRE HP21 8DQ UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN LAZAR / 12/03/2015

View Document

04/03/154 March 2015 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