Advanced company searchLink opens in new window

PSM TRAINING ACADEMY LIMITED

Company number 09736323

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
15 Nov 2021 CERTNM Company name changed psm wealth LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 10 January 2020
22 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 26 April 2019
21 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 12 April 2019
02 Jul 2020 TM01 Termination of appointment of Oliver Simon Codrington as a director on 31 December 2019
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/09/2020
10 Jan 2020 TM01 Termination of appointment of Carly Suzanne Barnes as a director on 10 January 2020
04 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
03 Nov 2019 TM01 Termination of appointment of Paul Donald Richardson as a director on 30 October 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 May 2019 CH01 Director's details changed for Mr Benjamin James Rees on 26 May 2019
10 May 2019 AP01 Appointment of Mr Oliver Simon Codrington as a director on 1 May 2019
10 May 2019 AP01 Appointment of Mr Paul Donald Richardson as a director on 1 May 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020
12 Apr 2019 CS01 12/04/19 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/09/2020
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 500