PSOW CONSULTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

17/06/2417 June 2024 Restoration by order of the court

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN OWEN / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE OWEN / 19/05/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 30 SHEARWATER LANE NORTON STOCKTON ON TEES CLEVELAND TS20 1SQ

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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