PSH CONSULTING - History of Changes


DateDescription
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MITER CONSULTING LTD / 25/08/2023
2023-07-05 insert address Buildings 80-81, Ebrington Square, Derry-Londonderry BT47 6FA
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-10 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-12 delete address 6th Floor, Vivo Tower, 30 Stamford St, London, SE1 9LQ
2022-11-12 insert address 10 Devonshire Square, London, EC2M 4YP
2022-11-12 update primary_contact 6th Floor, Vivo Tower, 30 Stamford St, London, SE1 9LQ => 10 Devonshire Square, London, EC2M 4YP
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCHOLES
2021-09-10 insert address 6th Floor, Vivo Tower, 30 Stamford St, London, SE1 9LQ
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-21 delete otherexecutives Ian Law
2021-01-21 delete person Ian Law
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-10-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW DANIEL HASKINS
2020-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITER CONSULTING LTD
2020-10-14 update statutory_documents CESSATION OF FIONA SCHOLES AS A PSC
2020-10-14 update statutory_documents CESSATION OF PETER EDWARD SCHOLES AS A PSC
2020-09-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-04 update statutory_documents ADOPT ARTICLES 07/08/2020
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-14 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUNWAY17 LIMITED
2020-02-03 insert managingdirector Andrew Haskins
2020-02-03 update person_description Andrew Haskins => Andrew Haskins
2020-02-03 update person_title Andrew Haskins: in 2013 As a Senior Engineer; Director => in 2013 As a Senior Engineer; Managing Director; Director
2019-10-04 insert address 3 America Square 13-14 Park Crescent 22-24 Berners Street 82 West India Dock Road
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-03 delete address 5th Floor, 167-169 Great Portland Street London W1W 5PF
2019-09-03 insert address 4th Floor, Alto Tower, 30 Stamford St, London, SE1 9LQ
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-13 delete source_ip 138.68.133.172
2018-12-13 insert source_ip 130.211.160.56
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLES / 11/04/2018
2018-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA SCHOLES
2018-06-27 delete terms_pages_linkeddomain google.com
2018-06-27 insert address PSH, 6 Alexandra Court, Wokingham, Berkshire, RG40 2SL
2018-06-27 insert alias PSH Consulting Limited
2018-05-09 update statutory_documents SUB-DIVISION 28/03/18
2018-04-26 update statutory_documents ADOPT ARTICLES 28/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-20 delete address One Berkeley Street Mayfair London W1J 8DJ
2017-11-20 delete address One Berkeley Street Mayfair W1J 8DJ
2017-11-20 delete phone +44 (0) 207 016 9580
2017-11-20 delete source_ip 87.106.21.132
2017-11-20 insert address 5th Floor, 167-169 Great Portland Street London W1W 5PF
2017-11-20 insert phone +44 (0) 203 039 3840
2017-11-20 insert source_ip 138.68.133.172
2017-11-20 update primary_contact One Berkeley Street Mayfair London W1J 8DJ => 5th Floor, 167-169 Great Portland Street London W1W 5PF
2017-11-07 delete address 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2017-11-07 insert address NO.6 ALEXANDRA COURT WOKINGHAM BERKSHIRE ENGLAND RG40 2SL
2017-11-07 update reg_address_care_of PKF LITTLEJOHN => null
2017-11-07 update registered_address
2017-10-17 update statutory_documents CORPORATE SECRETARY APPOINTED RUNWAY17 LIMITED
2017-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PKF LITTLEJOHN CORPORATE SERVICES LIMITED
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-16 delete source_ip 77.73.0.121
2016-08-16 insert source_ip 87.106.21.132
2016-05-13 delete address 8 LINCOLNS INN FIELDS LONDON WC2A 3BP
2016-05-13 insert address 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2016-05-13 update reg_address_care_of null => PKF LITTLEJOHN
2016-05-13 update registered_address
2016-03-16 update statutory_documents CORPORATE SECRETARY APPOINTED PKF LITTLEJOHN CORPORATE SERVICES LIMITED
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED
2016-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 delete source_ip 85.233.166.248
2015-10-09 insert index_pages_linkeddomain facebook.com
2015-10-09 insert index_pages_linkeddomain linkedin.com
2015-10-09 insert index_pages_linkeddomain twitter.com
2015-10-09 insert index_pages_linkeddomain youtube.com
2015-10-09 insert industry_tag design and engineering
2015-10-09 insert registration_number 04891512
2015-10-09 insert source_ip 77.73.0.121
2015-10-09 update robots_txt_status www.pshconsulting.co.uk: 404 => 200
2015-10-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-09 update statutory_documents 08/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-23 update statutory_documents 08/09/14 FULL LIST
2014-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLES / 02/01/2014
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-30 insert address One Berkeley Street Mayfair London W1J 8DJ
2013-09-30 insert phone +44 (0) 207 016 9580
2013-09-10 update statutory_documents 08/09/13 FULL LIST
2013-08-12 update statutory_documents CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP
2013-07-08 update website_status Unavailable => OK
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-05-26 update website_status OK => Unavailable
2013-02-05 update website_status OK
2013-01-07 update website_status ServerDown
2012-12-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-17 update website_status FlippedRobotsTxt
2012-11-25 update website_status ServerDown
2012-10-24 update primary_contact
2012-09-12 update statutory_documents 08/09/12 FULL LIST
2011-12-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 08/09/11 FULL LIST
2011-01-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 08/09/10 FULL LIST
2010-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLES / 08/09/2010
2009-12-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-11-30 update statutory_documents 30/11/09 STATEMENT OF CAPITAL GBP 8
2009-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HIDDEN
2009-10-16 update statutory_documents CORPORATE SECRETARY APPOINTED F&L LEGAL LLP
2009-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WRIGHTS SECRETARIES LIMITED
2009-10-14 update statutory_documents SECTION 694(2)(A) PURCHASE OWN SHARES
2009-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHOLES / 14/08/2009
2009-09-16 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-11 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-14 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-22 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-02 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-17 update statutory_documents NEW SECRETARY APPOINTED
2003-09-17 update statutory_documents SECRETARY RESIGNED
2003-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION