Advanced company searchLink opens in new window

PSION SHARED SERVICES LTD

Company number 01739564

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)
11 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
17 May 2019 AD01 Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 17 May 2019
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
05 Apr 2017 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017
04 Apr 2017 4.70 Declaration of solvency
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
08 Mar 2017 AP01 Appointment of Kulvinder Kang-Kersey as a director on 27 February 2017
07 Mar 2017 TM01 Termination of appointment of Todd Robert Naughton as a director on 24 February 2017
07 Mar 2017 TM01 Termination of appointment of Audrey Pearce as a director on 27 February 2017
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,597,531
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 31,597,531
05 Dec 2014 AP01 Appointment of Mr Todd Robert Naughton as a director on 27 October 2014
05 Dec 2014 TM01 Termination of appointment of Ian Mccullagh as a director on 27 October 2014
05 Dec 2014 TM02 Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014
05 Dec 2014 AP01 Appointment of Stephen Michael Piercey as a director on 27 October 2014
05 Nov 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AD03 Register(s) moved to registered inspection location
12 Jun 2014 AD02 Register inspection address has been changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom