PSH OPERATIONS LIMITED - COLCHESTER


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

Description Filing date
Officers. Termination date: 2024-04-08. Officer name: Alina Maria Tifrea. 2024-04-12 View Report
Change of name. Description: Company name changed psh operations LIMITED\certificate issued on 25/03/24. 2024-03-25 View Report
Address. Old address: 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB United Kingdom. New address: Suite M Part Second Floor, the Octagon Middleborough Colchester CO1 1TG. Change date: 2024-03-25. 2024-03-25 View Report
Accounts. Change account reference date company previous shortened. 2024-01-23 View Report
Persons with significant control. Notification date: 2023-08-15. Psc name: Canadian Solar Uk Projects Limited. 2023-09-15 View Report
Persons with significant control. Cessation date: 2023-08-15. Psc name: Psh Holdings Limited. 2023-09-15 View Report
Officers. Appointment date: 2023-08-15. Officer name: Lluis Juncosa Del Llano. 2023-09-02 View Report
Officers. Appointment date: 2023-08-15. Officer name: Jonas De Miguel Gómez. 2023-08-31 View Report
Officers. Appointment date: 2023-08-15. Officer name: Jimmy Nguyen. 2023-08-30 View Report
Officers. Termination date: 2023-08-15. Officer name: Paul John Blyth. 2023-08-29 View Report
Officers. Termination date: 2023-08-15. Officer name: Nicola Claire Waters. 2023-08-29 View Report
Officers. Termination date: 2023-08-15. Officer name: Stuart David Bradshaw. 2023-08-29 View Report
Officers. Termination date: 2023-08-15. Officer name: Glenn Lockhart. 2023-08-29 View Report
Officers. Termination date: 2023-08-15. Officer name: Adrian Mozas. 2023-08-29 View Report
Accounts. Accounts type full. 2023-08-21 View Report
Confirmation statement. Statement with updates. 2023-07-24 View Report
Accounts. Accounts type full. 2022-11-07 View Report
Confirmation statement. Statement with updates. 2022-07-27 View Report
Officers. Officer name: Mr Stuart David Bradshaw. Change date: 2022-07-01. 2022-07-27 View Report
Accounts. Accounts type small. 2022-01-24 View Report
Incorporation. Memorandum articles. 2021-08-16 View Report
Resolution. Description: Resolutions. 2021-08-16 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Officers. Officer name: Alina Maria Tifrea. Appointment date: 2021-07-20. 2021-07-22 View Report
Officers. Appointment date: 2021-07-20. Officer name: Daniel Simon Syddall. 2021-07-20 View Report
Accounts. Accounts type small. 2021-05-13 View Report
Accounts. Change account reference date company previous shortened. 2021-04-16 View Report
Capital. Date: 2020-02-24. 2021-03-25 View Report
Capital. Capital allotment shares. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type total exemption full. 2020-02-04 View Report
Accounts. Legacy. 2020-02-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19. 2020-02-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19. 2020-02-04 View Report
Officers. Officer name: Mr Paul John Blyth. Appointment date: 2020-01-14. 2020-01-14 View Report
Officers. Officer name: Peregrine Hamish Fraser. Termination date: 2020-01-14. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Officers. Appointment date: 2017-09-28. Officer name: Adrian Mozas. 2017-09-28 View Report
Officers. Officer name: Miss Nicola Claire Waters. Appointment date: 2017-09-28. 2017-09-28 View Report
Officers. Appointment date: 2017-09-28. Officer name: Mr Peregrine Hamish Fraser. 2017-09-28 View Report
Accounts. Change account reference date company current shortened. 2017-08-09 View Report
Incorporation. Capital: GBP 100 2017-07-25 View Report