PSC SERVICE COMPANY LIMITED

10049736
11-12 HANOVER SQUARE LONDON ENGLAND W1S 1JJ

Documents

Documents
Date Category Description Pages
04 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2024 accounts Annual Accounts 27 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Change of particulars for director (Mr Christopher Andrew Palmer) 2 Buy now
21 Dec 2023 officers Appointment of director (Mr Christopher Andrew Palmer) 2 Buy now
21 Dec 2023 officers Termination of appointment of director (James William Scott) 1 Buy now
16 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2023 accounts Annual Accounts 28 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 30 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2022 capital Second Filing Capital Allotment Shares 4 Buy now
24 Jan 2022 capital Return of Allotment of shares 3 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2021 accounts Annual Accounts 29 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 capital Return of Allotment of shares 3 Buy now
06 Oct 2020 accounts Annual Accounts 24 Buy now
22 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 25 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 accounts Annual Accounts 22 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 resolution Resolution 33 Buy now
25 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 officers Appointment of director (Mr Michael James Peter England) 2 Buy now
10 Mar 2017 officers Appointment of director (Mr Matthew James Gary Potter) 2 Buy now
21 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2016 mortgage Registration of a charge 38 Buy now
08 Mar 2016 incorporation Incorporation Company 7 Buy now