PSR LIGHTING AND SIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/07/2325 July 2023 Satisfaction of charge 071598920004 in full

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

16/02/2216 February 2022 Notification of Shaun O'neill as a person with significant control on 2021-07-06

View Document

16/02/2216 February 2022 Withdrawal of a person with significant control statement on 2022-02-16

View Document

14/02/2214 February 2022 Register inspection address has been changed from C/O John Sudworth Aca the Ground Floor Offices the Mill House the Mill Business Park, Maidstone Road, Ashford Kent TN26 1AE England to Andrew James House Bridge Road Ashford TN23 1BB

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

08/07/218 July 2021 Termination of appointment of Pete Shaw as a director on 2021-07-06

View Document

08/07/218 July 2021 Termination of appointment of Tracy Shaw as a director on 2021-07-06

View Document

21/06/2121 June 2021 Amended total exemption full accounts made up to 2021-02-28

View Document

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM THE OAST CANTERBURY ROAD BOUGHTON ALUPH ASHFORD KENT TN25 4EW UNITED KINGDOM

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR MARTYN PARK-CARPENTER

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/09/1828 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071598920003

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071598920004

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

21/11/1721 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM MALCOLM SARGENT ROAD ASHFORD KENT TN23 6JW

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071598920003

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1610 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1515 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/1515 January 2015 14/04/14 STATEMENT OF CAPITAL GBP 664

View Document

15/01/1515 January 2015 20/06/14 STATEMENT OF CAPITAL GBP 664

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071598920002

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY LORRAINE SIMPSON

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COLE

View Document

02/04/142 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH GLASS / 04/12/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL COLE / 01/01/2013

View Document

13/05/1313 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED MS SARAH GLASS

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS TRACI SHAW

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SIMPSON / 14/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL COLE / 14/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 1 D FRITH BUSINESS CENTRE, FRITH ROAD ALDINGTON ASHFORD KENT TN257HJ UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR SHAUN O'NEILL

View Document

03/02/113 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 996

View Document

03/02/113 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 996

View Document

03/02/113 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 166

View Document

03/02/113 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 996

View Document

03/02/113 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 996

View Document

03/02/113 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 996

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM UNIT 3 D FRITH BUSINESS CENTRE, FRITH ROAD ALDINGTON ASHFORD KENT TN257HJ UNITED KINGDOM

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM PANTILE BUNGALOW FRITH ROAD ALDINGTON ASHFORD KENT TN257DQ UNITED KINGDOM

View Document

16/05/1016 May 2010 SECRETARY APPOINTED LORRAINE SIMPSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'NEILL

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR SHAUN O'NEILL

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR RUSSELL COLE

View Document

17/02/1017 February 2010 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