PSK SOLUTIONS LIMITED

Company Documents

DateDescription
15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM
7 DEVONSHIRE CLOSE
CHESTERFIELD
S41 8UN
UNITED KINGDOM

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYDN KEIRL / 13/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ

View Document

02/06/162 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYDN KEIRL / 23/03/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYDN KEIRL / 02/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
31 SYCAMORE CRESCENT
SANDIACRE
NOTTINGHAM
NG10 5EY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY DONALD KEIRL

View Document

07/06/117 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYDN KEIRL / 06/05/2010

View Document

01/03/101 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR DONALD KEIRL

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY RESIGNED SANDRA KEIRL

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S PARTICULARS SANDRA KEIRL

View Document

16/06/0816 June 2008 DIRECTOR'S PARTICULARS PHILIP KEIRL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: MANOR GATE COTTAGE SPELDHURST HILL, SPELDHURST TUNBRIDGE WELLS KENT TN3 0NL

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: MANOR GATE COTTAGE, SPELDHURST HILL, SPELDHURST TUNBRIDGE WELLS KENT TN3 0NL

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 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


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