PSH DESIGN LTD - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-31 View Report
Dissolution. Dissolution application strike off company. 2023-01-23 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-02-25 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Address. New address: 2 Chapel Court Wervin Road Wervin Chester Cheshire CH2 4BT. Change date: 2021-09-20. Old address: C/O Psh Design Ltd 6 Gloucester Avenue Nuthall Nottingham Nottinghamshire NG16 1AL. 2021-09-20 View Report
Persons with significant control. Cessation date: 2021-05-28. Psc name: Paul Steven Hunter. 2021-09-20 View Report
Persons with significant control. Notification date: 2021-05-28. Psc name: David Nicholas Evans. 2021-09-20 View Report
Officers. Officer name: Jessica Marie Hunter. Termination date: 2021-05-28. 2021-09-20 View Report
Officers. Officer name: Paul Steven Hunter. Termination date: 2021-05-28. 2021-09-20 View Report
Officers. Appointment date: 2021-05-28. Officer name: Mr David Nicholas Evans. 2021-09-20 View Report
Accounts. Accounts type total exemption full. 2021-05-19 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type total exemption full. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Address. Change date: 2012-06-01. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England. 2012-06-01 View Report
Officers. Officer name: Gloris Smith. 2012-04-06 View Report
Officers. Officer name: Miss Jessica Marie Hunter. 2012-04-06 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Officers. Change date: 2011-12-19. Officer name: Paul Steven Hunter. 2011-12-19 View Report
Officers. Officer name: Gloris Joyce Smith. Change date: 2011-12-19. 2011-12-19 View Report
Address. Old address: 788-790 Finchley Road London NW11 7TJ. Change date: 2011-08-19. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-07-25 View Report
Officers. Officer name: Paul Steven Hunter. Change date: 2010-05-12. 2010-07-25 View Report
Accounts. Accounts type total exemption small. 2010-02-14 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type total exemption small. 2009-03-06 View Report
Annual return. Legacy. 2008-06-17 View Report
Accounts. Accounts type total exemption small. 2008-03-04 View Report
Annual return. Legacy. 2007-05-30 View Report
Officers. Description: Secretary's particulars changed. 2006-11-20 View Report
Officers. Description: Director's particulars changed. 2006-11-20 View Report
Incorporation. Incorporation company. 2006-05-12 View Report