About

Registered Number: 05683222
Date of Incorporation: 21/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: Unit 1 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9EJ

 

Psu Software Ltd was registered on 21 January 2006 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINDALL, Robert William 21 January 2006 20 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 07 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 11 February 2016
MR04 - N/A 15 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 February 2013
CH04 - Change of particulars for corporate secretary 22 February 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 17 February 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 March 2011
CH04 - Change of particulars for corporate secretary 10 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 30 October 2007
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
CERTNM - Change of name certificate 28 February 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.