PFS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Return of final meeting in a members' voluntary winding up

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Declaration of solvency

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Change of details for Mr Paul Francis Standerwick as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Change of details for Mr Paul Standerwick as a person with significant control on 2023-01-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

22/06/2122 June 2021 Resolutions

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STANDERWICK / 21/04/2021

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM COPTHORNE BUSINESS SUITE COPTHORNE WAY COPTHORNE WEST SUSSEX RH10 3PG ENGLAND

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL STANDERWICK / 21/04/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CESSATION OF MARIBEL STANDERWICK AS A PSC

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARIBEL STANDERWICK

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIBEL STANDERWICK / 14/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIBEL STANDERWICK / 14/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANDERWICK / 14/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL STANDERWICK / 14/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIBEL STANDERWICK / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STANDERWICK / 21/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIBEL STANDERWICK / 15/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STANDERWICK / 01/09/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANDERWICK / 01/09/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIBEL STANDERWICK / 01/09/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIBEL STANDERWICK / 01/09/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD RH19 3AW UNITED KINGDOM

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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