About

Registered Number: 03206395
Date of Incorporation: 03/06/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD

 

Psion Services Ltd was registered on 03 June 1996. There are 3 directors listed for Psion Services Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUGHTON, Todd Robert 27 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BAMBER, Joanne Louise 01 March 2013 27 October 2014 1
SANDERSON, Lynne 01 April 2010 07 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
AR01 - Annual Return 29 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AD01 - Change of registered office address 14 June 2013
AR01 - Annual Return 12 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2013
AA - Annual Accounts 18 March 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 24 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AD01 - Change of registered office address 12 April 2011
AD01 - Change of registered office address 12 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 18 June 2010
AP03 - Appointment of secretary 07 April 2010
AA - Annual Accounts 23 October 2009
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 12 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
353 - Register of members 19 July 2006
318 - Location of directors' service contracts 19 July 2006
325 - Location of register of directors' interests in shares etc 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 14 September 2005
363a - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
AA - Annual Accounts 19 July 2004
363a - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
287 - Change in situation or address of Registered Office 22 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 31 October 2003
363a - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 24 August 1999
CERTNM - Change of name certificate 07 July 1999
287 - Change in situation or address of Registered Office 07 June 1999
363s - Annual Return 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 16 July 1998
RESOLUTIONS - N/A 29 October 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
225 - Change of Accounting Reference Date 29 July 1996
288 - N/A 09 July 1996
287 - Change in situation or address of Registered Office 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.