PSI CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1917 December 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 78 YORK STREET LONDON W1H 1DP

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 30-34 NORTH STREET HAILSHAM BN27 1DW ENGLAND

View Document

23/07/1923 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

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

View Accounts

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CESSATION OF ADRIAN RAYNOR BARBER AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE ROOF CONSULTING LTD

View Document

16/10/1716 October 2017 CESSATION OF RICHARD JOHN GORMLEY AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF SHARON MICHELLE BARBER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 SAIL ADDRESS CHANGED FROM: 7 WEALD VIEW STAPLECROSS ROBERTSBRIDGE EAST SUSSEX TN32 5QW UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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