PSU COMPUTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / DPS MAINTENANCE & SUPPORT LTD / 06/04/2016

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / DPS MAINTENANCE & SUPPORT LTD / 06/04/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK DAVIES / 24/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / DPS MAINTENANCE & SUPPORT LTD / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 24/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM
UNIT 1 MANCHESTER PARK, TEWKESBURY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 9EJ

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK DAVIES / 31/12/2016

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 03/02/2016

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEACON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK DAVIES / 05/10/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ROBERT DEACON

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED NIGEL MARK DAVIES

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY STRATEGY FIRST LTD

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/08/1219 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 01/06/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 17/02/2012

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 25/05/2011

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 3, MANCHESTER PARK. TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 24/07/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: UNIT 16C GLOUCESTER TRADING ESTATE HUCCLECOTE, GLOS. GL3 4AE

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

23/03/9023 March 1990 NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8917 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 UNIT 16C GLOUCESTER TRADING ESTATE HUCCLECOTE GLOUCESTER GL 34X

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: G OFFICE CHANGED 18/10/88 BLOCK 16B GLOUCESTER TRADING ESTATE HUCCLECOTE GLOUCESTER

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

25/09/8725 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: G OFFICE CHANGED 28/08/87 30 CAMBRAY PLACE CHELTENHAM GLOS GL50 1JP

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/863 February 1986 CERTIFICATE OF INCORPORATION

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