PUBLIC SOLUTIONS LTD

Company Documents

DateDescription
09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Court order for early dissolution in a winding-up by the court

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY MACLEOD

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BEGBIES TRAYNOR SUITE 3, 5TH FLOOR, WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 13 MOORFIELD ROAD GOUROCK PA19 1DD

View Document

15/12/1715 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/04/1413 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/05/1311 May 2013 SECRETARY APPOINTED MR MICHAEL LEONARD STEPHENS

View Document

11/05/1311 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GIBSON

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEPHENS

View Document

24/09/1124 September 2011 SECRETARY APPOINTED MR DAVID JAMES MUNRO GIBSON

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MACLEOD / 07/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 05/04/07

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 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