Based in Waterlooville, Hampshire, Psi Technologies Ltd was setup in 1998. We do not know the number of employees at the organisation. This company is registered for VAT in the UK. The current directors of the company are listed as Bennett, Steven, Devereux, Stuart, Candy, Martin David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANDY, Martin David | 01 January 2003 | 22 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Steven | 01 December 2010 | - | 1 |
DEVEREUX, Stuart | 30 March 2001 | 01 December 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 June 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 11 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AA - Annual Accounts | 24 April 2018 | |
CH01 - Change of particulars for director | 12 February 2018 | |
CS01 - N/A | 05 January 2018 | |
RESOLUTIONS - N/A | 16 November 2017 | |
AA01 - Change of accounting reference date | 20 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AA - Annual Accounts | 11 October 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 06 January 2017 | |
MR04 - N/A | 27 June 2016 | |
MR01 - N/A | 09 June 2016 | |
CH01 - Change of particulars for director | 18 May 2016 | |
MR01 - N/A | 15 April 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
RESOLUTIONS - N/A | 11 May 2015 | |
MR04 - N/A | 22 April 2015 | |
SH01 - Return of Allotment of shares | 21 April 2015 | |
MR04 - N/A | 28 March 2015 | |
MR04 - N/A | 28 March 2015 | |
MR04 - N/A | 28 March 2015 | |
AA - Annual Accounts | 11 March 2015 | |
MR01 - N/A | 03 March 2015 | |
MR01 - N/A | 20 February 2015 | |
MR01 - N/A | 18 February 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 25 October 2013 | |
MR01 - N/A | 21 August 2013 | |
MR04 - N/A | 20 August 2013 | |
AD01 - Change of registered office address | 05 March 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 22 January 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
AR01 - Annual Return | 20 January 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
AA - Annual Accounts | 11 January 2012 | |
RESOLUTIONS - N/A | 20 July 2011 | |
SH01 - Return of Allotment of shares | 20 July 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 July 2011 | |
CC04 - Statement of companies objects | 20 July 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AP03 - Appointment of secretary | 03 December 2010 | |
TM02 - Termination of appointment of secretary | 03 December 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
AP01 - Appointment of director | 03 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 03 September 2004 | |
287 - Change in situation or address of Registered Office | 17 June 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 22 September 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
RESOLUTIONS - N/A | 26 February 2003 | |
CERTNM - Change of name certificate | 24 February 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
363s - Annual Return | 07 January 2003 | |
287 - Change in situation or address of Registered Office | 23 December 2002 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
AA - Annual Accounts | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 11 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
287 - Change in situation or address of Registered Office | 12 January 1999 | |
NEWINC - New incorporation documents | 29 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2016 | Outstanding |
N/A |
A registered charge | 14 April 2016 | Fully Satisfied |
N/A |
A registered charge | 27 February 2015 | Outstanding |
N/A |
A registered charge | 18 February 2015 | Outstanding |
N/A |
A registered charge | 17 February 2015 | Outstanding |
N/A |
A registered charge | 14 August 2013 | Fully Satisfied |
N/A |
Legal charge | 06 January 2012 | Fully Satisfied |
N/A |
All assets debenture | 17 February 2010 | Fully Satisfied |
N/A |
Rental deposit agreement | 17 February 2003 | Fully Satisfied |
N/A |
Debenture | 12 February 2003 | Fully Satisfied |
N/A |
Debenture | 13 November 2001 | Fully Satisfied |
N/A |