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)
03 Jul 2014 AD01 Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014
30 Dec 2013 AD01 Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013
30 Dec 2013 TM01 Termination of appointment of Darren Singer as a director
30 Dec 2013 TM01 Termination of appointment of Andrew Miller as a director
30 Dec 2013 TM01 Termination of appointment of Alan Hudson as a director
24 Dec 2013 CERTNM Company name changed gmg psg web services LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
24 Dec 2013 CONNOT Change of name notice
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
26 Jul 2013 AA Full accounts made up to 31 March 2013
01 May 2013 MR04 Satisfaction of charge 1 in full
16 Aug 2012 AA Full accounts made up to 1 April 2012
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
07 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
07 Mar 2012 AP01 Appointment of Alan Hudson as a director
05 Aug 2011 AA Full accounts made up to 3 April 2011
27 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
10 May 2011 AP01 Appointment of Darren David Singer as a director
10 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appointed as a director 04/05/2011
23 Sep 2010 AD01 Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010
22 Sep 2010 CH01 Director's details changed for Mark David Goddard on 15 September 2010
22 Sep 2010 CH03 Secretary's details changed for Mark David Goddard on 15 September 2010
22 Sep 2010 CH01 Director's details changed for Andrew Arthur Miller on 15 September 2010
16 Jun 2010 AA Full accounts made up to 28 March 2010
20 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
11 Jan 2010 AA Full accounts made up to 29 March 2009