PSL PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Ms Paulina Dominika Lis on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Samuel Alexander Galuszka on 2024-12-18

View Document

14/11/2414 November 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/02/244 February 2024 Micro company accounts made up to 2023-09-30

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

20/11/2320 November 2023 Notification of Paulina Dominika Lis as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 37 Richborough Bancroft Milton Keynes MK13 0QA on 2023-07-14

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Ms Paulina Dominika Lis on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Samuel Alexander Hillyer on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2018 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER HILLYER / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINA DOMINIKA LIS / 18/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINA DOMINIKA LIS / 22/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 30A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AF ENGLAND

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER HILLYER / 22/01/2020

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MS PAULINA DOMINIKA LIS

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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