PERSONAL FINANCIAL SOLUTIONS LTD.

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Kalon Financial Ltd as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistered office address changed from Crown Office 51 Crown Street Ipswich Suffolk IP1 3JA to Kebbell House Delta Gain Watford WD19 5EF on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Yogeshkumar Tated as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

18/07/2518 July 2025 NewTermination of appointment of John Edward Purcell as a secretary on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of Stephen Barry Roper as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Edward Purcell as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewCessation of Jonathon Leigh Hardie as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewCessation of Stephen Kenneth Roper as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewCessation of John Edward Purcell as a person with significant control on 2025-07-18

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PURCELL / 01/07/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY ROPER / 01/07/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 3

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1115 September 2011 TERMS OF AN AGREEMENT 12/09/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 COMPANY NAME CHANGED PFS-SUFFOLK LIMITED CERTIFICATE ISSUED ON 09/04/10

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY ROPER / 12/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PURCELL / 12/10/2009

View Document

16/05/0916 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BAKER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATE, DIRECTOR JONATHON LEIGH HARDIE LOGGED FORM

View Document

13/03/0813 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: G OFFICE CHANGED 06/01/03 CROWN HOUSE 51 CROWN STREET IPSWICH SUFFOLK IP1 3JA

View Document

06/01/036 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: G OFFICE CHANGED 19/12/02 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED BIDEAWHILE 388 LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

03/10/023 October 2002 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