PSU TALK LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

28/12/2228 December 2022 Change of details for Psu Technology Group Limited as a person with significant control on 2020-11-05

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR NIGEL MARK DAVIES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUNTON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 03/02/2016

View Document

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

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

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

28/05/1628 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1628 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 1 MANCHESTER BUSINESS PARK TEWESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ

View Document

09/02/159 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PSU TECHNOLOGY GROUP LTD / 23/12/2014

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

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROY MCKNIGHT

View Document

13/02/1313 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY MCKNIGHT / 17/02/2012

View Document

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM UNIT 3 MANCHESTER PARK TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUNTON / 22/12/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY STRATEGY FIRST LTD

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY MCKNIGHT / 22/12/2009

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PSU TECHNOLOGY GROUP LTD / 22/12/2009

View Document

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

View Document

14/05/0914 May 2009 SECRETARY APPOINTED PSU TECHNOLOGY GROUP LTD

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR. ROY MCKNIGHT

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

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

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

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

View Document

13/12/0213 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 23/12/01; 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

05/03/015 March 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

23/12/9923 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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