PSD HOLDINGS LIMITED

05846352
CHURCH COURT STOURBRIDGE ROAD HALESOWEN ENGLAND B63 3TT

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 accounts Annual Accounts 7 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2019 officers Appointment of director (Mr Alex Allen) 2 Buy now
23 Sep 2019 officers Appointment of director (Mr Keith Ashley) 2 Buy now
07 Aug 2019 resolution Resolution 25 Buy now
05 Aug 2019 resolution Resolution 2 Buy now
01 Aug 2019 officers Termination of appointment of secretary (David Charles Phillips) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (David Charles Phillips) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Paul Richard Emberton) 1 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2019 mortgage Registration of a charge 31 Buy now
31 Jul 2019 resolution Resolution 3 Buy now
31 Jul 2019 mortgage Registration of a charge 32 Buy now
30 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
30 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2019 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 7 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2018 officers Appointment of director (Miss Janet Allen) 2 Buy now
11 Aug 2017 accounts Annual Accounts 10 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 capital Notice of cancellation of shares 4 Buy now
13 Mar 2017 resolution Resolution 2 Buy now
13 Mar 2017 capital Return of purchase of own shares 3 Buy now
17 Feb 2017 officers Termination of appointment of director (Simon Ashley Mifflin) 1 Buy now
18 Oct 2016 accounts Annual Accounts 13 Buy now
15 Aug 2016 annual-return Annual Return 7 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 11 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
28 Jul 2014 accounts Annual Accounts 12 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 accounts Annual Accounts 19 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 13 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 13 Buy now
03 Nov 2011 officers Change of particulars for director (David Charles Phillips) 2 Buy now
03 Nov 2011 officers Change of particulars for director (Simon Ashley Mifflin) 2 Buy now
03 Nov 2011 officers Change of particulars for director (Paul Richard Emberton) 2 Buy now
03 Nov 2011 officers Change of particulars for secretary (David Charles Phillips) 1 Buy now
30 Jun 2011 annual-return Annual Return 7 Buy now
25 Sep 2010 accounts Annual Accounts 10 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
04 Aug 2009 officers Director's change of particulars / simon mifflin / 04/08/2009 1 Buy now
10 Jul 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
06 Jul 2009 accounts Annual Accounts 12 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
08 Jul 2008 accounts Annual Accounts 12 Buy now
25 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
28 Aug 2007 accounts Annual Accounts 12 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
21 Nov 2006 capital Ad 08/11/06--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 5 deansway worcester WR1 2JG 1 Buy now
21 Nov 2006 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 resolution Resolution 1 Buy now
21 Nov 2006 resolution Resolution 30 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
21 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2006 capital Nc inc already adjusted 08/11/06 2 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2006 officers New director appointed 2 Buy now
09 Aug 2006 officers New secretary appointed 2 Buy now
09 Aug 2006 officers Secretary resigned 1 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: edbrooke house, st johns road woking surrey GU21 7SE 1 Buy now
14 Jun 2006 incorporation Incorporation Company 18 Buy now