Advanced company searchLink opens in new window

PSP WORLDWIDE LOGISTICS LIMITED

Company number 03489377

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)
05 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
17 Oct 2022 TM01 Termination of appointment of Simon Paul O'neill as a director on 31 August 2022
07 Sep 2022 CH01 Director's details changed for Mr Darron Strange on 7 September 2022
07 Sep 2022 CH03 Secretary's details changed for Shaun Trevor John Parsons on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mrs Joanne Elizabeth Dixie-Goodwin on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Alexander Collinson Dixie on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Frank Anthony Dixie on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Shaun Trevor John Parsons on 7 September 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Mar 2022 CERTNM Company name changed premier shipping and packing LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
16 Aug 2021 SH08 Change of share class name or designation
06 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
07 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
24 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2020 SH06 Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 610.0
21 Feb 2020 SH03 Purchase of own shares.
21 Feb 2020 SH03 Purchase of own shares.
20 Dec 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
19 Dec 2019 CS01 Confirmation statement made on 26 September 2019 with updates