PSG NETWORKS LIMITED
Status | ACTIVE |
Company No. | 04295229 |
Category | Private Limited Company |
Incorporated | 27 Sep 2001 |
Age | 22 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PSG NETWORKS LIMITED is an active private limited company with number 04295229. It was incorporated 22 years, 8 months, 6 days ago, on 27 September 2001. The company address is C/O Crownking Accounting Services 40 Brookfield House C/O Crownking Accounting Services 40 Brookfield House, Hemel Hempstead, HP2 4FA, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: C/O Crownking Accounting Services 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA
Old address: 54 Clarendon Road Watford Hertfordshire WD17 1DU
Change date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Murphy
Change date: 2016-03-01
Documents
Change person secretary company with change date
Date: 18 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Murphy
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Joseph Murphy
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2014
Action Date: 24 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-24
Charge number: 042952290004
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-03-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 26 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Murohy
Change date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2011
Action Date: 26 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Amanda Murphy
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 26 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 26 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from the innovation centre college lane hatfield herts AL10 9AB
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 01/02/06 from: unit 10 empire centre imperial way watford hertfordshire WD24 4YH
Documents
Legacy
Date: 02 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/06/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 11 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/06/04
Documents
Legacy
Date: 03 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/06/04
Documents
Resolution
Date: 03 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2003
Action Date: 26 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-26
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 26/03/03
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
INTERCHANGE STUDIOS,213 HAVERSTOCK HILL,NW3 4QP
Number: | 06302212 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 MOUNT ARARAT ROAD,RICHMOND,TW10 6PG
Number: | 05242855 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED
MID-DAY COURT,SUTTON,SM2 5BN
Number: | 06434540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 FROGNAL PL,SIDCUP,DA14 6LR
Number: | 08151075 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 ERNEST WEBSDALE HOUSE,BARKING,IG11 0FX
Number: | 08866920 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PELHAM ROAD,SAFFRON WALDEN,CB11 4PQ
Number: | 08135778 |
Status: | ACTIVE |
Category: | Private Limited Company |