Having been setup in 2003, Psu Technology Group Ltd are based in Cheltenham, Gloucestershire. The companies directors are listed as Brooks, Troy, Davies, Nigel Mark, Deacon, Robert, Lounton, Michael, Valentine, Paul Justin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Troy | 26 July 2019 | - | 1 |
DAVIES, Nigel Mark | 19 July 2003 | - | 1 |
DEACON, Robert | 18 September 2012 | 10 May 2017 | 1 |
LOUNTON, Michael | 19 July 2003 | 30 April 2019 | 1 |
VALENTINE, Paul Justin | 19 July 2003 | 07 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 01 July 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
AA - Annual Accounts | 05 September 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
CS01 - N/A | 15 July 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
RESOLUTIONS - N/A | 17 May 2019 | |
TM01 - Termination of appointment of director | 03 May 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 17 July 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
AA - Annual Accounts | 24 August 2017 | |
PSC02 - N/A | 26 June 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
TM01 - Termination of appointment of director | 13 June 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 28 January 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AP01 - Appointment of director | 08 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 15 July 2012 | |
CH04 - Change of particulars for corporate secretary | 15 July 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 28 July 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
CH04 - Change of particulars for corporate secretary | 27 July 2011 | |
TM01 - Termination of appointment of director | 14 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH04 - Change of particulars for corporate secretary | 02 July 2010 | |
AD01 - Change of registered office address | 02 July 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 16 August 2007 | |
CERTNM - Change of name certificate | 29 December 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 13 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
RESOLUTIONS - N/A | 11 November 2003 | |
RESOLUTIONS - N/A | 11 November 2003 | |
395 - Particulars of a mortgage or charge | 11 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 11 November 2003 | |
225 - Change of Accounting Reference Date | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 11 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
CERTNM - Change of name certificate | 06 August 2003 | |
CERTNM - Change of name certificate | 28 July 2003 | |
NEWINC - New incorporation documents | 26 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 December 2003 | Outstanding |
N/A |
Debenture | 05 November 2003 | Outstanding |
N/A |