Advanced company searchLink opens in new window

PSG WEB SERVICES LIMITED

Company number 03915989

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)
01 Oct 2018 TM01 Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018
21 Sep 2018 AP01 Appointment of Mr Andrew James Botha as a director on 20 September 2018
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Jun 2018 AP01 Appointment of Mr Charles Roy Bryant as a director on 7 June 2018
21 May 2018 TM01 Termination of appointment of Mark David Goddard as a director on 4 May 2018
15 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
18 Jul 2017 PSC05 Change of details for Vebra Limited as a person with significant control on 1 November 2016
18 Jul 2017 PSC05 Change of details for Vebra Limited as a person with significant control on 6 April 2016
25 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Sep 2016 AD01 Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
18 May 2016 AP01 Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016
18 May 2016 TM01 Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015
23 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014
20 Oct 2014 TM02 Termination of appointment of Mark David Goddard as a secretary on 7 October 2014
11 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 Sep 2014 CH01 Director's details changed for Mr Mark David Goddard on 11 September 2014
11 Sep 2014 CH03 Secretary's details changed for Mr Mark David Goddard on 11 September 2014