- Company Overview for PS CONSULTING GROUP LTD (09452298)
- Filing history for PS CONSULTING GROUP LTD (09452298)
- People for PS CONSULTING GROUP LTD (09452298)
- More for PS CONSULTING GROUP LTD (09452298)
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) |
---|---|---|---|
25 May 2024 | AD01 | Registered office address changed from 5 Woodside Close Wood End Atherstone CV9 2PS England to 1 Kingsbury Road Curdworth Sutton Coldfield B76 9EP on 25 May 2024 | |
28 Dec 2023 | AD01 | Registered office address changed from Rockleigh House 37 Burton Rd Ashby De La Zouch Leicestershire LE65 2LF England to 5 Woodside Close Wood End Atherstone CV9 2PS on 28 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
04 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Daniel Hall as a director on 6 April 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Suite 4 1 High St Coleshill Birmingham Warwickshire B46 1AY England to Rockleigh House 37 Burton Rd Ashby De La Zouch Leicestershire LE65 2LF on 14 August 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Suite 5 1 High St Coleshill Birmingham Warwickshire B46 1AY England to Suite 4 1 High St Coleshill Birmingham Warwickshire B46 1AY on 29 November 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Miss Penny Sheward on 9 August 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
03 Dec 2016 | AD01 | Registered office address changed from 5 Woodside Close Wood End Atherstone Warwickshire CV9 2PS England to Suite 5 1 High St Coleshill Birmingham Warwickshire B46 1AY on 3 December 2016 | |
05 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Mar 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 |