Advanced company searchLink opens in new window

PSION DIGITAL LIMITED

Company number 03132252

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)
27 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
14 Oct 2020 LIQ01 Declaration of solvency
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-11
19 Jun 2020 TM01 Termination of appointment of Miguel Angel Lopez Rosas as a director on 15 June 2020
19 Jun 2020 AP01 Appointment of Mr David Christopher Hall as a director on 15 June 2020
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 Dec 2019 PSC05 Change of details for Psion Holdings Limited as a person with significant control on 4 January 2017
04 Oct 2019 TM01 Termination of appointment of Stephen Michael Piercey as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Miguel Angel Lopez Rosas as a director on 30 September 2019
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Sep 2018 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to Dukes Meadow Millboard Road Bourne End Buckinghamshire SL8 5XF on 10 September 2018
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
20 Nov 2017 TM01 Termination of appointment of Todd Robert Naughton as a director on 17 November 2017
20 Nov 2017 AP01 Appointment of Kulvinder Kang-Kersey as a director on 17 November 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AA Full accounts made up to 31 December 2014
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,001
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities