PSV DESIGN LIMITED

Office 15 Eventus Business Centre Sunderland Road Office 15 Eventus Business Centre Sunderland Road, Market Deeping, PE6 8FD, Lincolnshire, England
StatusACTIVE
Company No.08346050
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

PSV DESIGN LIMITED is an active private limited company with number 08346050. It was incorporated 11 years, 4 months, 19 days ago, on 03 January 2013. The company address is Office 15 Eventus Business Centre Sunderland Road Office 15 Eventus Business Centre Sunderland Road, Market Deeping, PE6 8FD, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Vanner

Termination date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Jane Vanner

Change date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-21

Psc name: Mr Paul Simon Vanner

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Jane Vanner

Change date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-21

Officer name: Mr Paul Simon Vanner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: Office 15 Eventus Business Centre Sunderland Road Northfields Industrial Estate Market Deeping Lincolnshire PE6 8FD

Old address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7JT

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Mrs Caroline Jane Vanner

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Mr Paul Simon Vanner

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Apr 2016

Action Date: 03 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Vanner

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Vanner

Change date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7JT

Old address: , Compass House Vision Park, Chivers Way, Histon, Cambridgeshire, CB24 9AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Paul Simon Vanner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-31

New address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7JT

Old address: , Trinity House Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Date: 2014-05-09

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: , Unit 7 Lodge Farm Barns, New Road Bawburgh, Norwich, Norfolk, NR9 3LZ

Change date: 2014-03-18

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Powers

Documents

View document PDF

Incorporation company

Date: 03 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTETECH LIMITED

34 BEAUFORT CLOSE,LONDON,E4 9XF

Number:08464218
Status:ACTIVE
Category:Private Limited Company

K S B CONSULTING UK LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07017289
Status:ACTIVE
Category:Private Limited Company

LOVE U MORE LIMITED

BEAVERS CROFT,HOPE VALLEY,S33 0BB

Number:11467352
Status:ACTIVE
Category:Private Limited Company

OCEAN BREEZES MANAGEMENT COMPANY LIMITED

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:05376414
Status:ACTIVE
Category:Private Limited Company

RAT & RABBIT CONSULTING LIMITED

BASEPOINT B&I CENTRE, SUITE C26, 110 BUTTERFIELD,LUTON,LU2 8DL

Number:08090318
Status:ACTIVE
Category:Private Limited Company

RFDESIGN ASSOCIATES LTD.

46 CATERHAM DRIVE,OLD COULSDON,CR5 1JH

Number:07831389
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