Download leads from Nexok and grow your business. Find out more

Psystem Ltd

Documents

Total Documents129
Total Pages365

Filing History

22 December 2023Micro company accounts made up to 31 March 2023
7 March 2023Confirmation statement made on 6 March 2023 with no updates
19 December 2022Micro company accounts made up to 31 March 2022
7 March 2022Confirmation statement made on 6 March 2022 with no updates
20 December 2021Micro company accounts made up to 31 March 2021
29 March 2021Micro company accounts made up to 31 March 2020
10 March 2021Confirmation statement made on 6 March 2021 with no updates
6 March 2020Confirmation statement made on 6 March 2020 with no updates
20 December 2019Micro company accounts made up to 31 March 2019
12 March 2019Confirmation statement made on 6 March 2019 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
26 October 2018Termination of appointment of Janice Smith as a director on 15 October 2018
9 March 2018Confirmation statement made on 6 March 2018 with updates
12 January 2018Change of details for Dr Michael John Smith as a person with significant control on 10 January 2018
12 January 2018Cessation of David James Todd as a person with significant control on 10 January 2018
12 January 2018Cessation of David James Todd as a person with significant control on 10 January 2018
12 January 2018Termination of appointment of David James Todd as a director on 10 January 2018
12 January 2018Termination of appointment of David James Todd as a director on 10 January 2018
12 January 2018Change of details for Dr Michael John Smith as a person with significant control on 10 January 2018
8 September 2017Micro company accounts made up to 31 March 2017
8 September 2017Micro company accounts made up to 31 March 2017
8 March 2017Confirmation statement made on 6 March 2017 with updates
8 March 2017Confirmation statement made on 6 March 2017 with updates
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 February 2017Appointment of Mr David James Todd as a director on 2 February 2017
15 February 2017Appointment of Mr David James Todd as a director on 2 February 2017
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100
9 November 2016Micro company accounts made up to 31 March 2016
9 November 2016Micro company accounts made up to 31 March 2016
1 September 2016Company name changed smith consultancy LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
1 September 2016Company name changed smith consultancy LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
27 August 2015Micro company accounts made up to 31 March 2015
27 August 2015Micro company accounts made up to 31 March 2015
13 March 2015Director's details changed for Dr Michael John Smith on 1 June 2014
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50
13 March 2015Director's details changed for Mrs Janice Smith on 1 June 2014
13 March 2015Director's details changed for Dr Michael John Smith on 1 June 2014
13 March 2015Director's details changed for Mrs Janice Smith on 1 June 2014
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50
13 March 2015Director's details changed for Dr Michael John Smith on 1 June 2014
13 March 2015Director's details changed for Mrs Janice Smith on 1 June 2014
4 April 2014Total exemption small company accounts made up to 31 March 2014
4 April 2014Total exemption small company accounts made up to 31 March 2014
6 March 2014Director's details changed for Michael John Smith on 5 March 2014
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
6 March 2014Director's details changed for Michael John Smith on 5 March 2014
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
6 March 2014Director's details changed for Michael John Smith on 5 March 2014
27 January 2014Appointment of Mrs Janice Smith as a director
27 January 2014Appointment of Mrs Janice Smith as a director
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Registered office address changed from Chandler House 7, Ferry Road Office Park Riversway Preston PR2 2YH England on 22 November 2013
22 November 2013Registered office address changed from Chandler House 7, Ferry Road Office Park Riversway Preston PR2 2YH England on 22 November 2013
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
30 April 2013Registered office address changed from 7 Ferry Road Office Park Riversway Preston PR2 2YH United Kingdom on 30 April 2013
30 April 2013Registered office address changed from 7 Ferry Road Office Park Riversway Preston PR2 2YH United Kingdom on 30 April 2013
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 31 March 2012
31 January 2013Total exemption small company accounts made up to 31 March 2012
9 July 2012Termination of appointment of Phillipa Holden Calvert as a director
9 July 2012Termination of appointment of Phillipa Holden Calvert as a director
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
22 November 2011Purchase of own shares.
22 November 2011Purchase of own shares.
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 50
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 50
22 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2011Termination of appointment of Joanne Haworth as a secretary
7 November 2011Total exemption small company accounts made up to 31 March 2011
7 November 2011Total exemption small company accounts made up to 31 March 2011
7 November 2011Termination of appointment of Joanne Haworth as a secretary
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
5 April 2011Director's details changed for Michael John Smith on 6 March 2011
5 April 2011Director's details changed for Michael John Smith on 6 March 2011
5 April 2011Director's details changed for Michael John Smith on 6 March 2011
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
14 April 2010Director's details changed for Michael John Smith on 6 March 2010
14 April 2010Director's details changed for Michael John Smith on 6 March 2010
14 April 2010Director's details changed for Michael John Smith on 6 March 2010
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
15 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Total exemption small company accounts made up to 31 March 2009
13 November 2009Appointment of Phillipa Jane Holden Calvert as a director
13 November 2009Appointment of Phillipa Jane Holden Calvert as a director
26 March 2009Location of register of members
26 March 2009Return made up to 06/03/09; full list of members
26 March 2009Location of debenture register
26 March 2009Location of debenture register
26 March 2009Return made up to 06/03/09; full list of members
26 March 2009Registered office changed on 26/03/2009 from 19 pasture drive garstang lancashire PR3 1TH
26 March 2009Registered office changed on 26/03/2009 from 19 pasture drive garstang lancashire PR3 1TH
26 March 2009Location of register of members
28 November 2008Total exemption small company accounts made up to 31 March 2008
28 November 2008Total exemption small company accounts made up to 31 March 2008
3 June 2008Return made up to 06/03/08; full list of members
3 June 2008Secretary appointed joanne claire haworth
3 June 2008Secretary appointed joanne claire haworth
3 June 2008Return made up to 06/03/08; full list of members
15 June 2007Registered office changed on 15/06/07 from: chandle house 7 ferry road office park preston lancashire PR2 2YH
15 June 2007Registered office changed on 15/06/07 from: chandle house 7 ferry road office park preston lancashire PR2 2YH
29 May 2007Registered office changed on 29/05/07 from: 34 watling street road fulwood preston lancashire PR2 8BP
29 May 2007Secretary resigned
29 May 2007New director appointed
29 May 2007Secretary resigned
29 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
29 May 2007Director resigned
29 May 2007Registered office changed on 29/05/07 from: 34 watling street road fulwood preston lancashire PR2 8BP
29 May 2007New director appointed
29 May 2007Director resigned
29 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
6 March 2007Incorporation
6 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing