PAUL HORTON FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Notification of Pfm Group Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Deborah Horton as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Registered office address changed from Laburnum House Rasen Road Walesby Market Rasen Lincolnshire LN8 3UW to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr David John Philip Hesketh as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Paul Horton as a director on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Paul Horton as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Deborah Horton as a person with significant control on 2025-03-31

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Satisfaction of charge 060157330004 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 060157330003 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

26/11/2126 November 2021 Secretary's details changed for Deborah Jane Horton on 2021-11-25

View Document

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

View Accounts

30/07/2030 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060157330001

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060157330002

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060157330004

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060157330003

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HORTON / 24/08/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HORTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060157330002

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060157330001

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HORTON / 21/03/2012

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 100

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORTON / 02/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 89 CHICHESTER ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE D35 0JA

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 89 CHICHESTER ROAD CLEETHORPES NORTH EAST LINCS DN31 3ER

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information