Psl Associates Ltd

General information

Name:

Psl Associates Limited

Office Address:

78a St. Johns Road Hedge End SO30 4DF Southampton

Number: 05801333

Incorporation date: 2006-04-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Psl Associates Ltd with reg. no. 05801333 has been competing in the field for eighteen years. This particular Private Limited Company can be reached at 78a St. Johns Road, Hedge End, Southampton and their area code is SO30 4DF. This firm switched its name two times. Up to 2015 the company has been working on providing the services it's been known for under the name of Perrier Skin but currently the company is featured under the business name Psl Associates Ltd. This business's registered with SIC code 86900 which stands for Other human health activities. The firm's most recent accounts describe the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-04-29.

This company owes its well established position on the market and unending development to exactly two directors, who are Geoffrey B. and Dawn P., who have been guiding the firm for 18 years.

Executives with significant control over the firm are: Geoffrey B. owns 1/2 or less of company shares. Dawn B. owns 1/2 or less of company shares.

  • Previous company's names
  • Psl Associates Ltd 2015-12-03
  • Perrier Skin Ltd 2006-06-28
  • Complete Systems Ltd 2006-04-29

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Secretary

Appointed: 03 July 2006

Latest update: 23 February 2024

Geoffrey B.

Role: Director

Appointed: 22 June 2006

Latest update: 23 February 2024

Dawn P.

Role: Director

Appointed: 22 June 2006

Latest update: 23 February 2024

People with significant control

Geoffrey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dawn B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 March 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 17 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sat, 29th Apr 2023 (CS01)
filed on: 7th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

130 Bournemouth Road

Post code:

SO53 1JB

City / Town:

Chandlers Ford

HQ address,
2013

Address:

130 Bournemouth Road

Post code:

SO53 1JB

City / Town:

Chandlers Ford

HQ address,
2014

Address:

130 Bournemouth Road

Post code:

SO53 1JB

City / Town:

Chandlers Ford

Accountant/Auditor,
2012 - 2014

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
17
Company Age

Similar companies nearby

Closest companies