PSITUK LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 23/10/2423 October 2024 | Director's details changed for Ms Audrey Patricia Church on 2024-10-23 |
| 15/10/2415 October 2024 | Cessation of Ian Gerrard Norman as a person with significant control on 2024-04-15 |
| 15/10/2415 October 2024 | Termination of appointment of Gregory John Swift as a director on 2024-04-15 |
| 15/10/2415 October 2024 | Change of details for Ms Audrey Patricia Brown as a person with significant control on 2024-04-15 |
| 15/10/2415 October 2024 | Appointment of Ms Audrey Patricia Church as a director on 2024-04-15 |
| 15/10/2415 October 2024 | Termination of appointment of Ian Gerrard Norman as a director on 2024-04-15 |
| 15/10/2415 October 2024 | Cessation of Gregory John Swift as a person with significant control on 2024-04-15 |
| 04/07/244 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 25/03/2425 March 2024 | Change of details for Ms Audrey Patricia Church as a person with significant control on 2024-03-04 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 14/03/2414 March 2024 | Notification of Audrey Patricia Church as a person with significant control on 2024-03-04 |
| 14/03/2414 March 2024 | Change of details for Mr Gregory John Swift as a person with significant control on 2024-03-04 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-03 with updates |
| 22/05/2322 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-03 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 03/08/213 August 2021 | Notification of Ian Gerrard Norman as a person with significant control on 2021-01-01 |
| 03/08/213 August 2021 | Notification of Gregory John Swift as a person with significant control on 2021-01-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/06/2029 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 32 DRAGON STREET PETERSFIELD HAMPSHIRE GU31 4JJ |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN GREENFIELD / 11/02/2016 |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/02/1518 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SWIFT / 10/01/2014 |
| 11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERRARD NORMAN / 31/07/2013 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 5 CARVILLE AVENUE TUNBRIDGE WELLS KENT TN4 0QY UNITED KINGDOM |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/02/1311 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK BOORMAN |
| 19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERRARD NORMAN / 19/03/2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 11/02/1211 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/02/1114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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