Active
Company Information for PSL BIDCO LIMITED
PHENNA GROUP, THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
|
Company Registration Number
11961306
Private Limited Company
Active |
Company Name | |
---|---|
PSL BIDCO LIMITED | |
Legal Registered Office | |
PHENNA GROUP, THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW | |
Company Number | 11961306 | |
---|---|---|
Company ID Number | 11961306 | |
Date formed | 2019-04-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 22/05/2020 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 18:36:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 119613060004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119613060002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119613060003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PSC05 | Change of details for Psl Topco Limited as a person with significant control on 2022-06-24 | |
CH01 | Director's details changed for Mr Paul Barry on 2022-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ | |
CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART ABBS | |
AP01 | DIRECTOR APPOINTED MR THOMAS GRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 119613060003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 119613060002 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119613060001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mr David George Harrison on 2020-08-02 | |
PSC05 | Change of details for Psl Topco Limited as a person with significant control on 2019-04-24 | |
CH01 | Director's details changed for Mr David George Harrison on 2020-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 119613060001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PSL BIDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |