About

Registered Number: 05989881
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 The Felbridge Centre, The Felbridge Centre, Imberhorne Lane, East Grinstead, RH19 1XP,

 

Definitive Psa Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 4 directors listed as Boswell, Peter Raymond, Tilley, Anna Marie, Boswell, David Peter, Boswell, Peter Raymond for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, David Peter 07 November 2006 16 November 2011 1
BOSWELL, Peter Raymond 16 November 2011 22 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BOSWELL, Peter Raymond 01 January 2008 22 January 2013 1
TILLEY, Anna Marie 07 November 2006 19 December 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 August 2018
MR01 - N/A 27 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 28 August 2015
CERTNM - Change of name certificate 26 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363s - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.