AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 8th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY. Change occurred on Sunday 1st October 2017. Company's previous address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Wednesday 24th August 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 18th December 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
60.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 9th June 2011.
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed psp systems LTDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th April 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 16th June 2010 from C/O Griffins Accountants 24-32 London Road Newbury RG14 1JX
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On Thursday 17th September 2009 Director and secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th September 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 29th April 2009 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On Friday 11th July 2008 Appointment terminated secretary
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 11th July 2008 Appointment terminated director
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 11th July 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 11th July 2008 Secretary appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 29th May 2008 - Annual return with full member list
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/01/08
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/01/08
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2007
| incorporation
|
Free Download
(17 pages)
|