PSR TRADING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-28

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-12-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

10/10/2310 October 2023 Change of details for Gamston Kennels & Farms Limited as a person with significant control on 2023-04-21

View Document

17/05/2317 May 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Gerard O'mahony as a director on 2023-05-02

View Document

09/05/239 May 2023 Appointment of Mr Paul Lyndon Lewis as a director on 2023-05-02

View Document

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

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registration of charge 109872620002, created on 2022-04-29

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GERARD O'MAHONY

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109872620001

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAUD

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROY STAFFORD

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM JUST FOR PETS NEW ROAD KIDDERMINSTER DY10 1AE ENGLAND

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAUD

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM PEDIGREE HOUSE AMBLESIDE GAMSTON NOTTINGHAM NG2 6NQ UNITED KINGDOM

View Document

06/10/176 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

28/09/1728 September 2017 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