PSR TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 02/06/252 June 2025 | Full accounts made up to 2024-12-28 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
| 29/05/2429 May 2024 | Full accounts made up to 2023-12-30 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with updates |
| 10/10/2310 October 2023 | Change of details for Gamston Kennels & Farms Limited as a person with significant control on 2023-04-21 |
| 17/05/2317 May 2023 | Full accounts made up to 2022-12-31 |
| 09/05/239 May 2023 | Termination of appointment of Gerard O'mahony as a director on 2023-05-02 |
| 09/05/239 May 2023 | Appointment of Mr Paul Lyndon Lewis as a director on 2023-05-02 |
| 23/11/2223 November 2022 | Registered office address changed from The Business Centre Edward Street Redditch B97 6HA England to Pedigree House Ambleside Gamston Nottingham NG2 6NQ on 2022-11-23 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 17/05/2217 May 2022 | Full accounts made up to 2021-12-31 |
| 06/05/226 May 2022 | Registration of charge 109872620002, created on 2022-04-29 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 14/08/1914 August 2019 | DIRECTOR APPOINTED MR GERARD O'MAHONY |
| 03/07/193 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109872620001 |
| 11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAUD |
| 11/03/1911 March 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ROY STAFFORD |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM JUST FOR PETS NEW ROAD KIDDERMINSTER DY10 1AE ENGLAND |
| 11/03/1911 March 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAUD |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM PEDIGREE HOUSE AMBLESIDE GAMSTON NOTTINGHAM NG2 6NQ UNITED KINGDOM |
| 06/10/176 October 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
| 28/09/1728 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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