Advanced company searchLink opens in new window

THE PSG TRUST COMPANY LTD

Company number 06289058

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Nov 2025 AA Micro company accounts made up to 31 August 2025
02 Jul 2025 CH01 Director's details changed for Mrs Natalie Suzanne Pike on 2 July 2025
23 Jun 2025 CS01 Confirmation statement made on 21 June 2025 with no updates
10 Mar 2025 PSC05 Change of details for The Pension Solutions Group Ltd as a person with significant control on 10 March 2025
10 Mar 2025 AD01 Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios 1 Brook Lane Holt Wiltshire BA14 6RL on 10 March 2025
08 Oct 2024 AA Micro company accounts made up to 31 August 2024
24 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 August 2023
04 Oct 2023 TM01 Termination of appointment of Michael Baker as a director on 3 October 2023
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 August 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
22 Apr 2022 PSC05 Change of details for The Pension Solutions Group Ltd as a person with significant control on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from The Coach House, Box House Bath Road Box Corsham SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on 22 April 2022
03 Mar 2022 AA Micro company accounts made up to 31 August 2021
23 Jun 2021 CH01 Director's details changed for Mr Duncan Parsons on 14 April 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 August 2020
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
19 Mar 2020 AA Micro company accounts made up to 31 August 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 31 August 2018
14 Dec 2018 CH01 Director's details changed for Mrs Natalie Suzanne Pike on 12 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Duncan Parsons on 12 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Michael Baker on 12 December 2018