Advanced company searchLink opens in new window

PSU BUSINESS TECHNOLOGY GROUP LIMITED

Company number 07738268

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)
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2014 CH01 Director's details changed for Mr Michael Lounton on 4 July 2014
28 Jan 2014 TM02 Termination of appointment of John Lomer as a secretary
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 70
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
08 Oct 2012 TM01 Termination of appointment of Robert Deacon as a director
26 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
21 Sep 2012 AA01 Previous accounting period shortened from 31 August 2012 to 29 February 2012
18 Sep 2012 AP01 Appointment of Mr Robert Deacon as a director
30 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
30 Aug 2012 AP03 Appointment of Mr John Antony Lomer as a secretary
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 70
06 Mar 2012 AP01 Appointment of Nigel Mark Davies as a director
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 01/03/2012
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 01/03/2012
12 Aug 2011 NEWINC Incorporation