THE PRESENTATION SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/03/253 March 2025 Secretary's details changed for Prime Accountants & Business Advisers Limited on 2025-02-26

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Notification of Gary Piper as a person with significant control on 2023-08-07

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

01/03/241 March 2024 Cessation of Colin Macleod as a person with significant control on 2023-08-07

View Document

01/03/241 March 2024 Notification of Andre John Bayliss as a person with significant control on 2023-08-07

View Document

01/09/231 September 2023 Purchase of own shares.

View Document

25/08/2325 August 2023 Appointment of Mr Gary Piper as a director on 2023-08-04

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

18/08/2318 August 2023 Cancellation of shares. Statement of capital on 2023-08-07

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Satisfaction of charge 2 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 136

View Document

22/08/1622 August 2016 15/06/16 STATEMENT OF CAPITAL GBP 136

View Document

12/07/1612 July 2016 ADOPT ARTICLES 15/06/2016

View Document

12/07/1612 July 2016 SOLVENCY STATEMENT DATED 15/06/16

View Document

12/07/1612 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1612 July 2016 REDUCE ISSUED CAPITAL 15/06/2016

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 STATEMENT BY DIRECTORS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACLEOD / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN YVONNE MACLEOD / 10/05/2016

View Document

21/04/1621 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN YVONNE FRAMPTON / 18/03/2015

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR KARINA HUNT

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/06/1111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACLEOD / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MS SUSAN YVONNE FRAMPTON

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MS KARINA HUNT

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH ISTEAD

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ISTEAD

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED / 14/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID ISTEAD

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR ANDRE JOHN BAYLISS

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACLEOD / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ISTEAD / 16/03/2010

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME COVENTRY LIMITED / 01/01/2010

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PRIME COVENTRY LIMITED

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACLEOD / 29/02/2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 ARTICLES OF ASSOCIATION

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 COMPANY NAME CHANGED PSG PRESENTATION HIRE & CONFEREN CES LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 COMPANY NAME CHANGED PRESENT UK LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 10 HERALD BUSINESS PARK GOLDEN ACRES LANE COVENTRY CV3 2SY

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

08/03/008 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/008 March 2000 SECRETARY RESIGNED

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