PERSONAL FINANCIAL SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Notification of Kalon Financial Ltd as a person with significant control on 2025-07-18 |
18/07/2518 July 2025 New | Registered 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 |
18/07/2518 July 2025 New | Appointment of Mr Yogeshkumar Tated as a director on 2025-07-18 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
18/07/2518 July 2025 New | Termination of appointment of John Edward Purcell as a secretary on 2025-07-18 |
18/07/2518 July 2025 New | Termination of appointment of Stephen Barry Roper as a director on 2025-07-18 |
18/07/2518 July 2025 New | Termination of appointment of John Edward Purcell as a director on 2025-07-18 |
18/07/2518 July 2025 New | Cessation of Jonathon Leigh Hardie as a person with significant control on 2025-07-18 |
18/07/2518 July 2025 New | Cessation of Stephen Kenneth Roper as a person with significant control on 2025-07-18 |
18/07/2518 July 2025 New | Cessation of John Edward Purcell as a person with significant control on 2025-07-18 |
07/03/257 March 2025 | Micro company accounts made up to 2024-08-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/02/248 February 2024 | Micro company accounts made up to 2023-08-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/02/237 February 2023 | Micro company accounts made up to 2022-08-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-08-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/10/147 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PURCELL / 01/07/2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY ROPER / 01/07/2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/10/1215 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/10/1126 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
22/09/1122 September 2011 | 22/09/11 STATEMENT OF CAPITAL GBP 3 |
22/09/1122 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
15/09/1115 September 2011 | TERMS OF AN AGREEMENT 12/09/2011 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/10/1011 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
09/04/109 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/04/109 April 2010 | COMPANY NAME CHANGED PFS-SUFFOLK LIMITED CERTIFICATE ISSUED ON 09/04/10 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY ROPER / 12/10/2009 |
19/10/0919 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PURCELL / 12/10/2009 |
16/05/0916 May 2009 | 31/08/08 TOTAL EXEMPTION FULL |
09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR NEIL BAKER |
20/10/0820 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | APPOINTMENT TERMINATE, DIRECTOR JONATHON LEIGH HARDIE LOGGED FORM |
13/03/0813 March 2008 | 31/08/07 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | FULL ACCOUNTS MADE UP TO 31/08/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | FULL ACCOUNTS MADE UP TO 31/08/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 |
06/01/036 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/01/036 January 2003 | SECRETARY RESIGNED |
19/12/0219 December 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 |
19/12/0219 December 2002 | DIRECTOR RESIGNED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
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 |
17/12/0217 December 2002 | COMPANY NAME CHANGED BIDEAWHILE 388 LIMITED CERTIFICATE ISSUED ON 17/12/02 |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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