PSI (EUROPE) LIMITED

4 Lake View 4 Lake View, Saltash, PL12 6UX, Cornwall, England
StatusACTIVE
Company No.09265988
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

PSI (EUROPE) LIMITED is an active private limited company with number 09265988. It was incorporated 9 years, 8 months, 2 days ago, on 15 October 2014. The company address is 4 Lake View 4 Lake View, Saltash, PL12 6UX, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-13

Officer name: Mr Michael Victor Cleaton

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-13

Psc name: Mrs Julie Ann Cleaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 58 Temeraire Road Mandon Park Plymouth PL5 3UB England

Change date: 2020-09-17

New address: 4 Lake View St. Mellion Saltash Cornwall PL12 6UX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Victor Cleaton

Change date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: 58 Temeraire Road Mandon Park Plymouth PL5 3UB

Old address: Unit 5 Kingswood Court Long Meadow South Brent Devon TQ10 9YS

Change date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Victor Cleaton

Change date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: Adeilad St. Davids Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom

New address: Unit 5 Kingswood Court Long Meadow South Brent Devon TQ10 9YS

Change date: 2015-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Thomas Brown

Appointment date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.A. BELL LIMITED

22 BURTON PARK, BURTON,LANCS,LA6 1JB

Number:04750137
Status:ACTIVE
Category:Private Limited Company

EUROTRAVEL HARROGATE LIMITED

UNIT 2 CLARO BUSINESS PARK,HARROGATE,HG1 4BA

Number:07468428
Status:ACTIVE
Category:Private Limited Company

HIGHWAY STRUCTURES LIMITED

14 MANSTON WAY,LEEDS,LS15 8BR

Number:09957205
Status:ACTIVE
Category:Private Limited Company

NATURAL BY NATURE OILS LIMITED

DENE HOLLOW SUNDON ROAD,DUNSTABLE,LU5 5LR

Number:01964168
Status:ACTIVE
Category:Private Limited Company

SCOTTS OPTICIANS LIMITED

ROSS COMMUNITY HOSPITAL,ROSS-ON-WYE,HR9 5AD

Number:05925287
Status:ACTIVE
Category:Private Limited Company

T.N.G.E. LTD

2 WOLLASTON ROAD,WELLINGBOROUGH,NN29 7DE

Number:09791026
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