PSU ICT LIMITED

5 Hatfields, London, SE1 9PG, England
StatusACTIVE
Company No.11847596
CategoryPrivate Limited Company
Incorporated26 Feb 2019
Age5 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PSU ICT LIMITED is an active private limited company with number 11847596. It was incorporated 5 years, 3 months, 4 days ago, on 26 February 2019. The company address is 5 Hatfields, London, SE1 9PG, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Philip Brendan Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ward

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Brendan Lynch

Appointment date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118475960001

Charge creation date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Arnold-Roberts

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemant Patel

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Hastings

Appointment date: 2021-01-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-25

Documents

View document PDF

Legacy

Date: 10 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-10

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 10 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/10/20

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Troy Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Nigel Mark Davies

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: Mr James Nicholas Arnold-Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Rogers

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hemant Patel

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: Mr Russell Martin Horton

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

New address: 5 Hatfields London SE1 9PG

Old address: 1 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-29

Psc name: Nigel Mark Davies

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-29

Psc name: Fluidone Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH06

Capital : 190 GBP

Date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Glyn Evans

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-07-25

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Troy Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Glyn Evans

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 180 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 90 GBP

Documents

View document PDF

Incorporation company

Date: 26 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENSTEIN LIMITED

267 GRIFFITHS DRIVE,WOLVERHAMPTON,WV11 2JT

Number:10705831
Status:ACTIVE
Category:Private Limited Company

GOSLING GROUP LIMITED

43 KNIGHTSDALE ROAD,IPSWICH,IP1 4LE

Number:01747482
Status:ACTIVE
Category:Private Limited Company

LINEWATCH SECURITY LIMITED

49 SHIRLEY ROAD,MANCHESTER,M8 0WB

Number:08844875
Status:ACTIVE
Category:Private Limited Company

NEXT GEN STAFFING SOLUTIONS LTD

344 - 348 HIGH ROAD,ILFORD,IG1 1QP

Number:11741399
Status:ACTIVE
Category:Private Limited Company

NORTH GATE EXECUTIVE SEARCH LIMITED

110 CANNON STREET,LONDON,EC4N 6EU

Number:06019435
Status:ACTIVE
Category:Private Limited Company

RAYMANN UK LIMITED

31 MADOC STREET,LLANDUDNO,LL30 2TL

Number:07515227
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