PS DYNAMIC SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 New | Micro company accounts made up to 2025-02-28 |
22/06/2522 June 2025 New | Confirmation statement made on 2025-05-19 with updates |
19/05/2519 May 2025 | Termination of appointment of Wayne Anthony Phillips as a director on 2025-05-19 |
19/05/2519 May 2025 | Cessation of Wayne Anthony Phillips as a person with significant control on 2025-05-19 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-19 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
16/01/2516 January 2025 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 55 Vicarage Road London SW14 8RY on 2025-01-16 |
12/06/2412 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
22/01/2222 January 2022 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/07/204 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
07/09/197 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
25/08/1825 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
18/07/1718 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O NYMAN LINDEN, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY |
27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY PHILLIPS / 19/02/2010 |
03/03/103 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/04/0829 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROBYN PHILLIPS / 29/04/2008 |
29/04/0829 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 29/04/2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 3A CHURCH AVENUE LONDON SW14 8NW |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | S366A DISP HOLDING AGM 22/02/06 |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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