PSALT DESIGN LIMITED

Unit 2 Gibson House Brunswick Industrial Estate Unit 2 Gibson House Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7GB, Tyne & Wear, England
StatusACTIVE
Company No.08625081
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES CORPORATE STRATEGIES LTD

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:11129471
Status:ACTIVE
Category:Private Limited Company

DAFEA LIMITED

CLARENDON BUSINESS CENTRE,LONDON,WC1R 4AQ

Number:08957622
Status:ACTIVE
Category:Private Limited Company

HARIS SOLUTIONS LTD

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)

MOREWORTH LTD

46 FINSBURY CHASE,MILTON KEYNES,MK10 9PF

Number:09458300
Status:ACTIVE
Category:Private Limited Company

NORTHOP SOLAR LTD

82 LINGFOOT WALK,SHEFFIELD,S8 8DH

Number:11697965
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