About

Registered Number: 06120765
Date of Incorporation: 21/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

 

Established in 2007, Psr Contract Solutions Ltd has its registered office in Tamworth. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 17 July 2018
AA - Annual Accounts 15 June 2018
AA01 - Change of accounting reference date 06 November 2017
MR01 - N/A 18 September 2017
MR04 - N/A 08 September 2017
TM01 - Termination of appointment of director 15 August 2017
MR01 - N/A 14 August 2017
CS01 - N/A 07 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
MR01 - N/A 28 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 February 2012
AA01 - Change of accounting reference date 02 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 14 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

Guarantee and fixed and floating charge 25 March 2008 Fully Satisfied

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.