Advanced company searchLink opens in new window

PS CONSULTING GROUP LTD

Company number 09452298

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)
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
  • GBP 100
19 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016