Psl 2020 Limited

DataGardener
dissolved
Unknown

Psl 2020 Limited

02572178Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

07/01/1991

Company Age

35 years

Directors

2

Employees

SIC Code

16230

Risk

not scored

Company Overview

Registration, classification & business activity

Psl 2020 Limited (02572178) is a private limited with share capital incorporated on 07/01/1991 (35 years old) and registered in manchester, M21EW. The company operates under SIC code 16230 and is classified as Unknown.

Private Limited With Share Capital
SIC: 16230
Unknown
Incorporated 07/01/1991
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2024
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:21-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-12-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:14-07-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-07-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-06-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-05-2020
Resolution
Category:Resolution
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Resolution
Category:Resolution
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:04-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Memorandum Articles
Category:Incorporation
Date:15-08-2014
Resolution
Category:Resolution
Date:15-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2014
Auditors Resignation Company
Category:Auditors
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:21-01-2014
Move Registers To Sail Company
Category:Address
Date:21-01-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:09-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Resolution
Category:Resolution
Date:12-07-2013
Memorandum Articles
Category:Incorporation
Date:10-07-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-07-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2013
Capital Allotment Shares
Category:Capital
Date:01-07-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Legacy
Category:Mortgage
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Change Sail Address Company
Category:Address
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:26-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:23-01-2008
Legacy
Category:Address
Date:23-01-2008
Legacy
Category:Address
Date:22-01-2008
Legacy
Category:Address
Date:22-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Annual Return
Date:16-02-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date05/07/2019
Latest Accounts31/12/2018

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered
Unit 2A, Peckleton Lane Business Park Peckle, Peckleton, Leicester, Leicestershire, LE97RN

Contact

principalglobal.com
The Chancery 58 Spring Gardens, Manchester, M21EW