Advanced company searchLink opens in new window

PSM INSTRUMENTATION LIMITED

Company number 01208673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 AA Accounts for a small company made up to 30 September 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2020 AA Accounts for a small company made up to 30 September 2019
03 Dec 2019 AP01 Appointment of Mr James David Spenceley as a director on 1 December 2019
15 Nov 2019 CH01 Director's details changed for Peter Cooper on 15 November 2019
22 Jan 2019 AA Accounts for a small company made up to 30 September 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Feb 2018 AA Accounts for a small company made up to 30 September 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
09 Jan 2018 MR04 Satisfaction of charge 012086730008 in full
09 Jan 2018 MR04 Satisfaction of charge 012086730007 in full
09 Jan 2018 MR04 Satisfaction of charge 5 in full
09 Jan 2018 MR04 Satisfaction of charge 6 in full
24 Jan 2017 TM01 Termination of appointment of Richard Aubrey Boughton as a director on 23 January 2017
24 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Jan 2017 AA Audited abridged accounts made up to 30 September 2016
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 MR01 Registration of charge 012086730008, created on 31 May 2016
28 Apr 2016 AP01 Appointment of Magnus Wallin as a director on 15 March 2016
01 Apr 2016 AP01 Appointment of Lars Niklas Falkmer as a director on 21 March 2016
01 Apr 2016 AP01 Appointment of Richard Aubrey Boughton as a director on 21 March 2016
24 Mar 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 600
26 Jan 2016 TM02 Termination of appointment of Mark Vincent Jones as a secretary on 31 December 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014