PSALT DESIGN LIMITED
Status | ACTIVE |
Company No. | 08625081 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PSALT DESIGN LIMITED is an active private limited company with number 08625081. It was incorporated 10 years, 10 months, 5 days ago, on 25 July 2013. The company address is Unit 2 Gibson House Brunswick Industrial Estate Unit 2 Gibson House Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7GB, Tyne & Wear, England.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Change date: 2021-05-12
Old address: Office 3 Ground Floor Waterford Business Centre Brunswick Industrial Estate Brunswick Village, Newcastle upon Tyne NE13 7BA England
New address: Unit 2 Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU England
New address: Office 3 Ground Floor Waterford Business Centre Brunswick Industrial Estate Brunswick Village, Newcastle upon Tyne NE13 7BA
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-26
Psc name: Mr Richard Bell
Documents
Cessation of a person with significant control
Date: 14 Sep 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Harrison Powell
Cessation date: 2017-06-26
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: David Harrison Powell
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: 74 Lairgate Beverley East Yorkshire HU17 8EU
Change date: 2016-08-08
Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-27
Officer name: Tom Francis Mckeown
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-28
Officer name: Mr David Harrison Powell
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrison Powell
Termination date: 2014-03-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-27
Capital : 6 GBP
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-18
Officer name: Mr Richard Bell
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-18
Officer name: Mr Tom Francis Mckeown
Documents
Some Companies
BARNES CORPORATE STRATEGIES LTD
83 CAMBRIDGE STREET,LONDON,SW1V 4PS
Number: | 11129471 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON BUSINESS CENTRE,LONDON,WC1R 4AQ
Number: | 08957622 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 BROMHAM ROAD,BEDFORD,MK40 4BS
Number: | 08487575 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLWOOD COURT RESIDENTS COMPANY LIMITED
THE OAST,SITTINGBOURNE,ME10 4HE
Number: | 03691175 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 FINSBURY CHASE,MILTON KEYNES,MK10 9PF
Number: | 09458300 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 LINGFOOT WALK,SHEFFIELD,S8 8DH
Number: | 11697965 |
Status: | ACTIVE |
Category: | Private Limited Company |