PSI ABSOLUTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

27/03/2527 March 2025 Certificate of change of name

View Document

18/03/2518 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

24/01/2524 January 2025 Appointment of Mr Brian Grier Reilly as a director on 2025-01-14

View Document

23/01/2523 January 2025 Appointment of Mr Matthew Christopher Cordner as a director on 2025-01-14

View Document

23/01/2523 January 2025 Appointment of Mr Ian Hugh Mckeown as a director on 2025-01-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registered office address changed from Unit 1 West Shore Trading Estate West Shore Road Edinburgh Midlothian EH5 1QF to Unit 4 F Lochend Industrial Estate Queen Anne Drive Newbridge EH28 8PL on 2024-07-16

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/05/233 May 2023 Registration of charge SC0790540003, created on 2023-04-24

View Document

06/02/236 February 2023 Termination of appointment of Michael James Seddon as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Cessation of Calder William Sibbald as a person with significant control on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

06/07/216 July 2021 Notification of Calder Sibbald as a person with significant control on 2019-12-16

View Document

06/07/216 July 2021 Cessation of David Jackson as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Ifcb Limited as a person with significant control on 2019-12-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFCB LIMITED

View Document

18/08/2018 August 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CESSATION OF THE BLACK LIGHT EMPLOYEE OWNERSHIP TRUST AS A PSC

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY ALUN THOMAS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART

View Document

16/12/1916 December 2019 CESSATION OF GAVIN GRAHAME KENYON STEWART AS A PSC

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR MICHAEL JAMES SEDDON

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CALDER WILLIAM SIBBALD

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACKSON

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR DREW EADIE

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR CALDER SIBBALD

View Document

14/10/1914 October 2019 ADOPT ARTICLES 24/05/2016

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLACK LIGHT EMPLOYEE OWNERSHIP TRUST

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CALDER WILLIAM SIBBALD

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETA HAY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 DIRECTOR APPOINTED MS PETA MAXINE HAY

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DREW EADIE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/12/1219 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRAHAME KENYON STEWART / 13/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 18 WEST HARBOUR ROAD GRANTON EDINBURGH EH5 1PN

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS; AMEND

View Document

06/12/036 December 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

06/12/036 December 2003 NC INC ALREADY ADJUSTED

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTIC OF MORT/CHARGE *****

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 1A WEST HARBOUR ROAD GRANTON EDINBURGH EH5 1PH

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/06/90; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED BLACK LIGHT THEATRE CONCEPTS LIM ITED CERTIFICATE ISSUED ON 17/08/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 117 HANOVER STREET EDINBURGH

View Document

03/12/873 December 1987 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

10/02/8610 February 1986 ALTER MEM AND ARTS

View Document

10/06/8210 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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