PSR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Return of final meeting in a creditors' voluntary winding up |
30/05/2430 May 2024 | Registered office address changed from Prospect House Stafford Road Dunston Stafford ST18 9AB United Kingdom to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2024-05-30 |
10/05/2410 May 2024 | Statement of affairs |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Appointment of a voluntary liquidator |
10/05/2410 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
09/10/239 October 2023 | Accounts for a small company made up to 2022-03-31 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Accounts for a small company made up to 2021-03-31 |
26/03/2126 March 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
09/01/199 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
17/07/1817 July 2018 | PREVSHO FROM 31/07/2018 TO 31/03/2018 |
12/06/1812 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
06/11/176 November 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055340040004 |
08/09/178 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK PALMER |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055340040003 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
04/08/174 August 2017 | CESSATION OF JAMES STUART SANDERS AS A PSC |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSR GROUP LIMITED |
01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055340040002 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 12/04/2013 |
12/04/1312 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
11/04/1311 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART SANDERS / 06/04/2013 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART SANDERS / 06/04/2013 |
11/04/1311 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 12 PAYTON STREET STRATFORD UPON AVON CV37 6UA |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
02/12/112 December 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
15/08/1115 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
12/08/1012 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 11/08/2010 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 01/11/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PSR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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