PSC SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08878277 |
Category | Private Limited Company |
Incorporated | 05 Feb 2014 |
Age | 10 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 23 days |
SUMMARY
PSC SOLUTIONS LIMITED is an dissolved private limited company with number 08878277. It was incorporated 10 years, 4 months ago, on 05 February 2014 and it was dissolved 8 months, 23 days ago, on 12 September 2023. The company address is 5 Sparrow Close, Hinckley, LE10 3FB, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-16
New address: 5 Sparrow Close Hinckley LE10 3FB
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Francis Courtney
Change date: 2022-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Peter Francis Courtney
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 28 Feb 2019
Category: Accounts
Type: AAMD
Made up date: 2019-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Francis Courtney
Change date: 2021-07-13
Documents
Accounts amended with accounts type total exemption small
Date: 03 Jun 2021
Action Date: 28 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 19 May 2021
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-11
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Capital allotment shares
Date: 19 Jun 2020
Action Date: 16 Jun 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-06-16
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-16
Psc name: Joanne Bradshaw
Documents
Change to a person with significant control
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Francis Courtney
Change date: 2020-06-18
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Bradshaw
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Francis Courtney
Change date: 2019-12-17
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-17
Psc name: Mr Peter Francis Courtney
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Peter Francis Courtney
Documents
Withdrawal of a person with significant control statement
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-22
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Some Companies
SHAH DODHIA & CO/173,LONDON,W1T 6QR
Number: | 11246626 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE,MILTON KEYNES,MK9 1FE
Number: | 11242693 |
Status: | ACTIVE |
Category: | Private Limited Company |
LES SEARLE & SONS TRANSPORT LIMITED
PARSONAGE FARM OFFICE,HORSHAM,RH12 4ZF
Number: | 08093856 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09642906 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BRYANSTON AVENUE,TWICKENHAM,TW2 6HP
Number: | 11166289 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEECH LEAZE,BRISTOL,BS35 3NF
Number: | 11797369 |
Status: | ACTIVE |
Category: | Private Limited Company |