(CS01) Confirmation statement with no updates 19th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2022 - the day director's appointment was terminated
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2021 to 31st December 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 7th April 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 064574290001 in full
filed on: 31st, December 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064574290001, created on 7th October 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(59 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th December 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th December 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2014
| resolution
|
Free Download
(25 pages)
|
(TM02) 14th January 2014 - the day secretary's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH03) On 1st January 2013 secretary's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Smithy, Stockton's Courtyard, Overbury Gloucestershire GL20 7NT on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th December 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th December 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed psc insurance solutions LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 8th December 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/01/2009
filed on: 1st, August 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 30th March 2009 Secretary appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 8th July 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th July 2008 Appointment terminated secretary
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(12 pages)
|