PYSER-SGI GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Micro 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

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Director's details changed for Ms Dominique Martine Stallaerts on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Ms Dominique Martine Stallaerts as a person with significant control on 2024-06-05

View Document

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

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/08/2328 August 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

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Termination of appointment of Henry Michael Markham as a director on 2021-10-22

View Document

28/10/2128 October 2021 Registered office address changed from Unit E Fircroft Way Edenbridge Kent TN8 6EL England to 3 Shipston Business Village Tilemans Lane Industrial Estate Shipston-on-Stour Warwickshire CV36 4FF on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Ms Dominique Martine Stallaerts as a director on 2021-10-22

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Notification of Dominique Martine Stallaerts as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of Henry Michael Markham as a person with significant control on 2021-10-22

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

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

View Accounts

27/06/1927 June 2019 COMPANY NAME CHANGED PSG (OLDCO) LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

06/06/196 June 2019 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