PSI WEB TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-02

View Document

02/09/252 September 2025 NewNotification of Pawan Kr Sharma as a person with significant control on 2025-09-02

View Document

07/07/257 July 2025 Registered office address changed from , Unit 9 Ground Floor Browells Lane, Feltham, TW13 7LW, England to 673B Hanworth Road Whitton Hounslow TW4 5PS on 2025-07-07

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/03/2229 March 2022 Registered office address changed from Unit 2 Popham Close Hanworth Feltham Middlesex TW13 6JE to Unit 9 Ground Floor Browells Lane Feltham TW13 7LW on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from Unit 9 Ground Floor Browells Lane Feltham TW13 7LW England to Unit 9 Ground Floor Browells Lane Feltham TW13 7LW on 2022-03-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR NAVINDER SHARMA

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049298590001

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY NAVINDER SHARMA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/04/1917 April 2019 PREVEXT FROM 20/02/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NAVINDER SHARMA / 01/03/2016

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/02/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

20/02/1820 February 2018 Annual accounts for year ending 20 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/02/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts for year ending 20 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 20 February 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

20/02/1620 February 2016 Annual accounts for year ending 20 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 20 February 2015

View Document

17/11/1517 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049298590001

View Document

20/02/1520 February 2015 Annual accounts for year ending 20 Feb 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 20 February 2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts for year ending 20 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 20 February 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 90 WIGLEY ROAD FELTHAM MIDDLESEX TW13 5HF UNITED KINGDOM

View Document

10/10/1310 October 2013 Registered office address changed from , 90 Wigley Road, Feltham, Middlesex, TW13 5HF, United Kingdom on 2013-10-10

View Document

20/02/1320 February 2013 Annual accounts for year ending 20 Feb 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 20 February 2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS NAVINDER KAUR GUJRAL / 02/05/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NAVINDER KAUR GUJRAL / 02/05/2012

View Document

20/02/1220 February 2012 Annual accounts for year ending 20 Feb 2012

View Accounts

20/11/1120 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/11/1120 November 2011 Annual accounts small company total exemption made up to 20 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NAVINDER KAUR GUJRAL / 15/11/2009

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 20 February 2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 20 February 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS NAVINDER KAUR GUJRAL / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWAN KR SHARMA / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 20 February 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS NAVINDER GUJRAL

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 20 February 2007

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 20 February 2006

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN SHARMA / 30/10/2007

View Document

20/03/0820 March 2008

View Document

20/03/0820 March 2008

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 181 CENTRAL PARK ROAD EAST HAM LONDON E6 3AE

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 90 WIGLEY ROAD FELTHAM MIDDLESEX TW13 5HF UNITED KINGDOM

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY AMIT SHARMA

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/02/05

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/02/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 20/02/04

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information