PFS GLOBAL SERVICES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Robert Zachary Thomann as a director on 2025-08-01

View Document

14/01/2514 January 2025 Appointment of Mr James Edward Gill as a director on 2025-01-13

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Termination of appointment of David James Thomas as a director on 2024-06-14

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Notification of Gxo Logistics, Inc. as a person with significant control on 2023-10-23

View Document

06/12/236 December 2023 Cessation of Pfsweb Inc. as a person with significant control on 2023-10-23

View Document

17/11/2317 November 2023 Appointment of Mr Gavin Glen Williams as a director on 2023-11-16

View Document

17/11/2317 November 2023 Appointment of Mr David James Thomas as a director on 2023-11-16

View Document

17/11/2317 November 2023 Termination of appointment of Michael Craig Willoughby as a director on 2023-10-23

View Document

17/11/2317 November 2023 Termination of appointment of Thomas Joseph Madden as a director on 2023-10-23

View Document

17/11/2317 November 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-11-16

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Joseph James Farrell as a director on 2023-01-27

View Document

31/01/2331 January 2023 Director's details changed for Mr Michael Craig Willoughby on 2023-01-27

View Document

31/01/2331 January 2023 Director's details changed for Mr Thomas Joseph Madden on 2023-01-27

View Document

31/01/2331 January 2023 Appointment of Robert Zachary Thomann as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Change of details for Pfsweb Inc. as a person with significant control on 2016-06-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Termination of appointment of Paul Andrew Lynch as a director on 2021-09-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFSWEB INC.

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR JOSEPH JAMES FARRELL

View Document

04/07/164 July 2016 CURREXT FROM 31/05/2016 TO 31/12/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MICHAEL CRAIG WILLOUGHBY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PAUL ANDREW LYNCH

View Document

13/06/1613 June 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR THOMAS JOSEPH MADDEN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEHR

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036161180003

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SESSIONS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BERSEY

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL SESSIONS

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR KENNETH WEHR

View Document

28/01/1428 January 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

28/01/1428 January 2014 APPROVE EXECUTION, DELIVERY & PERFORMANCE BY THE COMPANY OF DOCUMENTS 22/01/2014

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036161180003

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 ALTER ARTICLES 06/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MALCOLM SESSIONS / 18/02/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM SESSIONS / 18/02/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES BERSEY / 01/01/2012

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

15/10/1015 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

14/08/9814 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company