PSI GLOBAL CONSTRUCTION & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewTermination of appointment of Stephen Crawford as a director on 2025-11-12

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

15/04/2415 April 2024 Registration of charge 121470240002, created on 2024-04-09

View Document

11/04/2411 April 2024 Satisfaction of charge 121470240001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no 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

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

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 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 STEPHEN CRAWFORD / 12/04/2021

View Document

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

View Accounts

12/11/2012 November 2020 31/03/20 TOTAL EXEMPTION FULL

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 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 STEPHEN CRAWFORD / 02/11/2020

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

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

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121470240001

View Document

13/09/1913 September 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

08/08/198 August 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