Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANTHONY COSTELLO |
2023-10-30 |
update statutory_documents DIRECTOR APPOINTED MR MARC ANTHONY CASTELLUCCI |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL JENKINS |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STYRING |
2022-02-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND HAVENHAND |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TWINING |
2022-01-07 |
update accounts_last_madeup_date 2020-01-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-20 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-02-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALAN STYRING |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-09-30 |
2020-10-30 |
update account_ref_month 1 => 12 |
2020-10-13 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-09-07 |
update statutory_documents CURRSHO FROM 31/01/2021 TO 31/12/2020 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-08 |
update statutory_documents DIRECTOR APPOINTED JAMES TWINING |
2020-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WYNNE |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-11-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-19 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-02-08 |
update num_mort_outstanding 1 => 0 |
2017-02-08 |
update num_mort_satisfied 0 => 1 |
2016-12-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064574290001 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064574290001 |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-01-08 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-01-08 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2015-12-22 |
update statutory_documents 19/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-05 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-24 |
update statutory_documents 19/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-03 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 9 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8DN |
2014-02-07 |
insert address 9 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-29 |
update statutory_documents 19/12/13 FULL LIST |
2014-01-16 |
update statutory_documents ADOPT ARTICLES 10/01/2014 |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WYNNE |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET WYNNE |
2013-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete address THE OLD SMITHY, STOCKTON'S COURTYARD, OVERBURY GLOUCESTERSHIRE GL20 7NT |
2013-06-21 |
insert address 9 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8DN |
2013-06-21 |
update registered_address |
2013-01-07 |
update statutory_documents 19/12/12 FULL LIST |
2013-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WYNNE / 01/01/2013 |
2013-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HEATHER WYNNE / 01/01/2013 |
2013-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HEATHER WYNNE / 01/01/2013 |
2012-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
THE OLD SMITHY, STOCKTON'S
COURTYARD, OVERBURY
GLOUCESTERSHIRE
GL20 7NT |
2012-01-05 |
update statutory_documents 19/12/11 FULL LIST |
2011-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-01-12 |
update statutory_documents 19/12/10 FULL LIST |
2010-09-20 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 19/12/09 FULL LIST |
2009-12-14 |
update statutory_documents COMPANY NAME CHANGED PSC INSURANCE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 14/12/09 |
2009-12-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-08-01 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 31/01/2009 |
2009-03-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVE JOHN WYNNE |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED MRS JANET HEATHER WYNNE |
2009-03-30 |
update statutory_documents SECRETARY APPOINTED MRS JANET HEATHER WYNNE |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents FIRST GAZETTE |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
2007-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |