PSI TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BALL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER DEVEREUX / 26/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 COMPANY NAME CHANGED PNEUMATIC SOLUTIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

20/10/1720 October 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR COLIN DAVID BALL

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036896640010

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036896640011

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VICTOR BENNETT / 18/05/2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036896640010

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CANDY

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 ADOPT ARTICLES 27/04/2015

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1521 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 1575.00

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036896640006

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036896640009

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036896640008

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036896640007

View Document

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036896640006

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 8 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VICTOR BENNETT / 01/08/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 ADOPT ARTICLES 16/11/2009

View Document

20/07/1120 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 16/11/09 STATEMENT OF CAPITAL GBP 1150

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY APPOINTED STEVEN BENNETT

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY STUART DEVEREUX

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/02/103 February 2010 DIRECTOR APPOINTED STEVEN VICTOR BENNETT

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DEVEREUX / 29/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID CANDY / 29/12/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEVEREUX / 03/04/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO20 8AA

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 S366A DISP HOLDING AGM 12/02/03

View Document

26/02/0326 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED TANAIR (UK) LIMITED CERTIFICATE ISSUED ON 24/02/03

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

29/12/9829 December 1998 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