Advanced company searchLink opens in new window

PSGS TRUSTEE SERVICES LIMITED

Company number 09045019

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)
29 Jan 2026 AA Micro company accounts made up to 31 December 2025
01 Dec 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 Brook Lane Holt Trowbridge BA14 6RL on 1 December 2025
02 Jul 2025 CH01 Director's details changed for Mrs Natalie Suzanne Pike on 2 July 2025
19 May 2025 CS01 Confirmation statement made on 16 May 2025 with updates
09 May 2025 AA Micro company accounts made up to 31 December 2024
17 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
21 Mar 2024 AA Micro company accounts made up to 31 December 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2022 TM01 Termination of appointment of Michael Baker as a director on 15 June 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
22 Apr 2022 PSC05 Change of details for Psg Sipp 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
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
20 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
23 Jun 2021 CH01 Director's details changed for Mr Duncan Parsons on 14 April 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 August 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 31 August 2019
22 May 2019 CS01 Confirmation statement made on 16 May 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