PSM SYSTEMS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital on 2024-02-28

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr James Spenceley as a secretary on 2023-06-12

View Document

06/02/236 February 2023 Satisfaction of charge 1 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

22/09/2222 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

18/09/2218 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Termination of appointment of John Christopher Bullivant as a director on 2022-04-30

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-09-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF MARK JONES AS A PSC

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

26/01/1726 January 2017 30/09/16 AUDITED ABRIDGED

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUGHTON

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MAGNUS WALLIN

View Document

01/04/161 April 2016 DIRECTOR APPOINTED RICHARD AUBREY BOUGHTON

View Document

01/04/161 April 2016 DIRECTOR APPOINTED LARS NIKLAS FALKMER

View Document

24/03/1624 March 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

24/03/1624 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 146000

View Document

23/03/1623 March 2016 ADOPT ARTICLES 15/03/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

19/02/1619 February 2016 13/01/16 STATEMENT OF CAPITAL GBP 140000

View Document

19/02/1619 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1411 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 180000

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED COLIN LEWIS

View Document

31/01/1331 January 2013 ADOPT ARTICLES 18/01/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE HAM HURST ROAD HASSOCKS WEST SUSSEX BN6 9NL UNITED KINGDOM

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR GEOFFREY FRANK TAYLOR

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MARK VINCENT JONES

View Document

30/01/1330 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 200000

View Document

30/01/1330 January 2013 15/12/12 STATEMENT OF CAPITAL GBP 60000

View Document

30/01/1330 January 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/1226 November 2012 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