Advanced company searchLink opens in new window

PSN SOLUTIONS LIMITED

Company number 03675971

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Nov 2015 AD01 Registered office address changed from Suite 5 39-41 Chase Side Southagate London N14 5BP to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 6 November 2015
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
06 Nov 2015 4.70 Declaration of solvency
27 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Feb 2015 CH01 Director's details changed for Mr Oliver Andrew Stevens-Neck on 30 September 2014
15 Feb 2015 CH01 Director's details changed for Miss Rose Camilla Stevens-Neck on 30 September 2014
15 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
27 Mar 2014 AP01 Appointment of Miss Rose Camilla Stevens-Neck as a director
27 Mar 2014 AP01 Appointment of Mr Oliver Andrew Stevens-Neck as a director
27 Mar 2014 TM01 Termination of appointment of Cressida Stevens-Neck as a director
27 Mar 2014 TM02 Termination of appointment of Cressida Stevens-Neck as a secretary
20 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
14 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Ms Cressida Stevens-Neck as a director
06 Nov 2012 TM01 Termination of appointment of Peter Stevens-Neck as a director
17 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr Peter Charles Stevens-Neck on 1 October 2011
02 Dec 2011 CH03 Secretary's details changed for Cressida Honor Stevens-Neck on 1 October 2011
04 Mar 2011 AD01 Registered office address changed from Suite 5 39-41 Chase Side Southgate London N14 5BP United Kingdom on 4 March 2011