PROFESSIONAL SURVEILLANCE MANAGEMENT (PSM) LIMITED

Arch 11 Milk Street, Wigan, WN3 4HU, Lancashire, England
StatusACTIVE
Company No.10155562
CategoryPrivate Limited Company
Incorporated29 Apr 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL SURVEILLANCE MANAGEMENT (PSM) LIMITED is an active private limited company with number 10155562. It was incorporated 8 years, 1 month, 2 days ago, on 29 April 2016. The company address is Arch 11 Milk Street, Wigan, WN3 4HU, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Andrew John Knox

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-20

Psc name: The Stoic Security Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Louise Jones

Cessation date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Epstein

Cessation date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kerry Louise Jones

Change date: 2021-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Saile

Cessation date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Saile

Termination date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Saile

Change date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Ms Kerry Louise Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2016-06-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: The Exchange 5 Bank Street Bury BL9 0DN England

New address: Arch 11 Milk Street Wigan Lancashire WN3 4HU

Documents

View document PDF

Incorporation company

Date: 29 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARWOOD VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05798664
Status:ACTIVE
Category:Private Limited Company

DACON PROPERTIES LIMITED

39 HILL ROAD,PINNER,HA5 1LB

Number:01936577
Status:ACTIVE
Category:Private Limited Company

MADISON CONSULTANCY SERVICES LIMITED

9 DORDRECHT ROAD,LONDON,W3 7TE

Number:10835219
Status:ACTIVE
Category:Private Limited Company

RUN AFTER IT LTD

MAYFAIR HOUSE,WESTON SUPER MARE,BS23 1NF

Number:10894161
Status:ACTIVE
Category:Private Limited Company

SARATOGA REALISATIONS LTD

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:07238207
Status:ACTIVE
Category:Private Limited Company

THERAPY IN HERTS LTD

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:11747571
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