Advanced company searchLink opens in new window

PSM INTERNATIONAL HOLDINGS LIMITED

Company number 02290856

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)
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
16 Jun 2015 TM01 Termination of appointment of Simon Francis Thomas as a director on 17 April 2015
15 Jun 2015 TM01 Termination of appointment of Arne Gunnar Gremlin as a director on 1 June 2015
24 Apr 2015 AP01 Appointment of Mr Paul Alfred Martin as a director on 17 April 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
20 Sep 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 16,580,931
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020
19 Jun 2013 AP01 Appointment of Mr Simon Francis Thomas as a director
02 Apr 2013 AD01 Registered office address changed from , Unit 14 Barton Industrial Estate, Etruria Way, Bilston, West Midlands, WV14 7LH, United Kingdom on 2 April 2013
28 Mar 2013 AP01 Appointment of Mr Darren Creese as a director
28 Mar 2013 TM01 Termination of appointment of Ian Williamson as a director
28 Mar 2013 AP03 Appointment of Mr Darren Creese as a secretary
28 Mar 2013 TM02 Termination of appointment of Ian Williamson as a secretary
21 Jan 2013 AUD Auditor's resignation
04 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020
24 Oct 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020
22 Oct 2011 TM01 Termination of appointment of Ian Atkinson as a director
20 May 2011 AA Full accounts made up to 31 December 2010
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2020
22 Sep 2010 AD01 Registered office address changed from , Unit 14 Barton Industrial Estate, Eturia Lane Mount Pleasant, Bilston, West Midlands, WV14 7LH on 22 September 2010
21 Sep 2010 CH01 Director's details changed for Martin Mok on 30 October 2009