PSI GLOBAL (CONSTRUCTION & CIVILS) LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM OFFICE 7 16 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD ENGLAND

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLIFFORD RODRICK AUSTIN / 12/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAWFORD / 12/04/2021

View Document

10/05/2110 May 2021 CESSATION OF TOM NEIL FISHER AS A PSC

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / IDEAL INVESTMENT PARTNERS LIMITED / 28/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 9 COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF6 1RN ENGLAND

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLIFFORD RODRICK AUSTIN / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAWFORD / 02/11/2020

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DE LIVIO

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR LEE CLIFFORD RODRICK AUSTIN

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR STEPHEN CRAWFORD

View Document

27/10/2027 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

22/10/1922 October 2019 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