Advanced company searchLink opens in new window

PDSI LTD

Company number 05772238

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)
10 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
21 Mar 2024 AA Unaudited abridged accounts made up to 31 July 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
27 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
25 Mar 2020 AD01 Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ United Kingdom to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 March 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
02 Sep 2019 AP01 Appointment of Mr Bradley Arthur Bamfield as a director on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Timothy Stewart Murdoch as a director on 2 September 2019
17 Apr 2019 TM01 Termination of appointment of Bradley Arthur Bamfield as a director on 17 April 2019
11 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
01 Mar 2019 AP01 Appointment of Mr Timothy Stewart Murdoch as a director on 1 March 2019
21 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
08 Nov 2018 MR04 Satisfaction of charge 057722380002 in full
10 Aug 2018 MR01 Registration of charge 057722380003, created on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Tim Murdoch as a director on 30 July 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
20 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
01 Nov 2017 TM02 Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017
11 Oct 2017 MR01 Registration of charge 057722380002, created on 30 September 2017
13 Jul 2017 MR04 Satisfaction of charge 1 in full