PSI (UK) LIMITED

1 Jubilee Road, Aldershot, GU11 3QF, England
StatusACTIVE
Company No.04993090
CategoryPrivate Limited Company
Incorporated11 Dec 2003
Age20 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

PSI (UK) LIMITED is an active private limited company with number 04993090. It was incorporated 20 years, 5 months, 10 days ago, on 11 December 2003. The company address is 1 Jubilee Road, Aldershot, GU11 3QF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: 1 Jubilee Road Aldershot GU11 3QF

Change date: 2019-12-20

Old address: 1 1 Jubilee Road Aldershot Hants GU11 3QF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: 1 1 Jubilee Road Aldershot Hants GU11 3QF

Old address: C/O Taylor Accounting Old Bank Chambers, 3-5 Alexandra Road Alexandra Road Farnborough Hampshire GU14 6BU

Change date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Walker

Termination date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Walker

Termination date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liz Malcolm

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Old address: 10 Kenley Road Wimbledon London SW19 3JQ

New address: C/O Taylor Accounting Old Bank Chambers, 3-5 Alexandra Road Alexandra Road Farnborough Hampshire GU14 6BU

Change date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-30

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Walker

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Liz Malcolm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/04/05

Documents

View document PDF

Resolution

Date: 06 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: kinsman zelouf & co accountants 265 kingston road wimbledon london SW19 3NW

Documents

View document PDF

Incorporation company

Date: 11 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXHILL STORAGE SOLUTIONS LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:09655719
Status:ACTIVE
Category:Private Limited Company

CAPITAL PILOT LIMITED

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:10510684
Status:ACTIVE
Category:Private Limited Company

DUKESTOWN PROJECTS LTD

62 HIGH STREET,MERTHYR TYDFIL,CF47 8DE

Number:11056942
Status:ACTIVE
Category:Private Limited Company

HARBOURSIDE HOMES PROPERTY MANAGEMENT LIMITED

2 OLD RECTORY MEWS,POOLE,BH15 4BP

Number:10912726
Status:ACTIVE
Category:Private Limited Company

SAM VISION LIMITED

68 SHEEPHOUSE WAY,NEW MALDEN,KT3 5PL

Number:10847800
Status:ACTIVE
Category:Private Limited Company

SHAN ZHOU LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10774642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source