About

Registered Number: 04878668
Date of Incorporation: 27/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 10 Lancaster Fields, Crewe, CW1 6FF,

 

Having been setup in 2003, Psp Data Communications Ltd have registered office in Crewe, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this company are Pearce, Carl, Smith, Julie Anne, Preston, Neil Arthur, Smith, Mark David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Carl 27 August 2003 - 1
PRESTON, Neil Arthur 27 August 2003 29 May 2019 1
SMITH, Mark David 27 August 2003 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Julie Anne 27 August 2003 17 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 07 June 2019
PSC07 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 September 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2018
RESOLUTIONS - N/A 01 June 2018
AA - Annual Accounts 01 June 2018
MA - Memorandum and Articles 01 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 08 March 2005
225 - Change of Accounting Reference Date 24 November 2004
363s - Annual Return 09 September 2004
287 - Change in situation or address of Registered Office 28 July 2004
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.