PUBLIC SECTOR FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a members' voluntary winding up

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-12-09

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-12-09

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 10 HARDWICK CLOSE MAIDENHEAD BERKSHIRE SL6 5JU

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/01/1828 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIES

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/04/127 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DAVIES / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER DAVIES / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EVELYN DAVIES / 28/03/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EVELYN DAVIES / 08/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 10 HARDWICK CLOSE MAIDENHEAD BERKS SL6 5JU

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information