PSL INTEGRATED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-04 with updates |
| 10/08/2510 August 2025 | Notification of Cm Greenwood & Sons Property Investment Ltd as a person with significant control on 2025-07-29 |
| 10/08/2510 August 2025 | Appointment of Mrs Melanie Jane Greenwood as a director on 2025-07-29 |
| 10/08/2510 August 2025 | Appointment of Mr Adam James Greenwood as a director on 2025-07-29 |
| 10/08/2510 August 2025 | Appointment of Mr Samuel Thomas Greenwood as a director on 2025-07-29 |
| 10/08/2510 August 2025 | Cessation of Christopher Raymond Greenwood as a person with significant control on 2025-07-29 |
| 30/07/2530 July 2025 | Director's details changed for Mr Christopher Raymond Greenwood on 2025-07-29 |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-08-31 |
| 30/07/2530 July 2025 | Change of details for Mr Christopher Raymond Greenwood as a person with significant control on 2025-07-29 |
| 29/07/2529 July 2025 | Current accounting period extended from 2025-08-31 to 2026-01-31 |
| 06/10/246 October 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-08-31 |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 07/08/237 August 2023 | Change of details for Mr Christopher Raymond Greenwood as a person with significant control on 2023-08-07 |
| 28/07/2328 July 2023 | Registered office address changed from Cotton Court Business Centre Church Street Preston PR1 3BY England to 4 North Street Briercliffe Burnley BB10 2JL on 2023-07-28 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-08-04 with no updates |
| 15/10/2115 October 2021 | Director's details changed for Mr Christopher Raymond Greenwood on 2021-10-15 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 32 FAIRWAYS DRIVE BURNLEY LANCASHIRE BB11 3QF ENGLAND |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 21/02/1821 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
| 14/02/1714 February 2017 | COMPANY NAME CHANGED PSL EVENTS LTD CERTIFICATE ISSUED ON 14/02/17 |
| 05/08/165 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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