PFA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

15/01/2515 January 2025 Appointment of Mr Richard Maurice De Neufville Lucas as a director on 2025-01-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Stephen Andrew Millard as a director on 2024-07-31

View Document

30/07/2430 July 2024 Audited abridged accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Termination of appointment of Peter Logan Stobie Finlayson as a director on 2024-01-03

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Audited abridged accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Appointment of Mr Gareth George Lambert-Jones as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Paul Mark Churchward as a director on 2023-01-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/11/224 November 2022 Registration of charge 038710180001, created on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Audited abridged accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Termination of appointment of Martin John Packer as a director on 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Audited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 AUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

20/06/1820 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR JULIAN BARRY ALEXANDER

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TREGEAR

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/12/134 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

24/12/1224 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW MILLARD / 19/07/2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/01/1213 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/12/097 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORRIS / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ISHERWOOD / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOGAN STOBIE FINLAYSON / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVES / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORRIS / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PACKER / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW MILLARD / 31/10/2009

View Document

05/11/095 November 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES TREGEAR / 31/10/2009

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLARD / 31/10/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLARD / 21/10/2008

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: STRATTON PARK HOUSE STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4HG

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 4 LITTLE LONDON COURT ALBERT STREET SWINDON WILTSHIRE SN1 3HY

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 COMPANY NAME CHANGED PFA LTD CERTIFICATE ISSUED ON 06/09/02

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 30/11/01

View Document

05/12/015 December 2001 £ NC 100/300000 30/11/01

View Document

05/12/015 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 DIVISION OF SHARES 30/11/01

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED PFA (CONSULTING ENGINEERS) LTD CERTIFICATE ISSUED ON 23/06/00

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 4 LITTLE LONDON COURT ALBERT STREET SWINDON WILTSHIRE SN1 3HY

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 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