P S J LTD.

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

15/10/2315 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

09/10/219 October 2021 Termination of appointment of James Devereux Inglis Barker as a director on 2021-10-08

View Document

09/10/219 October 2021 Cessation of James Devereux Inglis Barker as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Ms Gail Patricia Ford as a director on 2021-10-08

View Document

08/10/218 October 2021 Notification of Gail Patricia Ford as a person with significant control on 2021-10-08

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR JAMES DEVEREUX INGLIS BARKER

View Document

12/01/2012 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PRIMROSE

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR WILLIAM JOHN PRIMROSE

View Document

03/08/193 August 2019 CESSATION OF CHRISTOPHER JAMES MACNICOL AS A PSC

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACNICOL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/03/1711 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH GOUGH

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACNICOL

View Document

29/06/1429 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/07/112 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOUGH / 12/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DEAN / 12/06/2010

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04

View Document

07/10/047 October 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 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