Advanced company searchLink opens in new window

PSM SYSTEMS LIMITED

Company number 08307371

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)
26 Feb 2016 TM01 Termination of appointment of Colin David Lewis as a director on 31 December 2015
19 Feb 2016 SH06 Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 140,000
19 Feb 2016 SH03 Purchase of own shares.
28 Jan 2016 TM01 Termination of appointment of Geoffrey Frank Taylor as a director on 31 December 2015
23 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/22
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/22
19 Aug 2014 SH03 Purchase of own shares.
11 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2014 SH06 Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 180,000
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Colin Lewis as a director on 1 February 2013
31 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve call option agreement 18/01/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2013 AP01 Appointment of Mark Vincent Jones as a director on 18 January 2013
30 Jan 2013 AP01 Appointment of Mr Geoffrey Frank Taylor as a director on 18 January 2013
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 200,000
30 Jan 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
30 Jan 2013 AD01 Registered office address changed from The Ham Hurst Road Hassocks West Sussex BN6 9NL United Kingdom on 30 January 2013
30 Jan 2013 SH08 Change of share class name or designation
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 December 2012
  • GBP 60,000
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted