PSI ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
01/04/251 April 2025 | Micro company accounts made up to 2024-06-30 |
05/02/255 February 2025 | Change of details for Mr Kieren Derek Schneider as a person with significant control on 2024-05-21 |
08/11/248 November 2024 | Registered office address changed from 17 Billett Avenue Waterlooville PO7 7SZ England to Unit 17 the Parkwood Centre, Aston Road Waterlooville PO7 7HT on 2024-11-08 |
04/11/244 November 2024 | Appointment of Miss Nicola Lianne Coe as a director on 2024-11-04 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Cessation of Joanna Marie Catherine Schneider as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Joanna Schneider as a secretary on 2024-05-21 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
02/07/212 July 2021 | Secretary's details changed for Mrs Joanna Schneider on 2021-06-29 |
02/07/212 July 2021 | Change of details for Joanna Marie Catherine Schneider as a person with significant control on 2021-06-29 |
30/06/2130 June 2021 | Registered office address changed from 17 Yoells Lane Waterlooville Hampshire PO8 9SG England to 17 Billett Avenue Waterlooville PO7 7SZ on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Director's details changed for Mr Kieren Derek Schneider on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mr Kieren Derek Schneider as a person with significant control on 2021-06-30 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/02/1920 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE SCHNEIDER / 11/07/2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 11/07/2016 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 06/04/2017 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARIE CATHERINE SCHNEIDER |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 06/04/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 14 FRANCES ROAD PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5HH |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN DEREK SCHNEIDER / 30/09/2015 |
09/10/159 October 2015 | Registered office address changed from , 14 Frances Road, Purbrook, Waterlooville, Hampshire, PO7 5HH to Unit 17 the Parkwood Centre, Aston Road Waterlooville PO7 7HT on 2015-10-09 |
17/07/1517 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/08/1329 August 2013 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
08/07/138 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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