PFI KNOWLEDGE 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
07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
1 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DJ

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR JASON THOMAS FAHY

View Document

23/08/1623 August 2016 ARTICLES OF ASSOCIATION

View Document

23/08/1623 August 2016 ALTER ARTICLES 01/10/2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 DOCUMENTS PRODUCED/SECTION 172 29/09/2015

View Document

10/11/1510 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 272248.0

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 ALTER ARTICLES 01/10/2014

View Document

21/01/1521 January 2015 ARTICLES OF ASSOCIATION

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 STATEMENT OF CAPITAL GBP 2514600

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DIAS

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FULFORD

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

22/05/1422 May 2014 FORM 123

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM THOMPSON / 01/12/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MATTHEW THOMAS FULFORD

View Document

19/02/1319 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 212250

View Document

27/01/1127 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

28/06/1028 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER DALE DIAS / 06/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM THOMPSON / 06/01/2010

View Document

09/02/109 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JONES / 06/01/2010

View Document

16/11/0916 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DIAS / 01/02/2009

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DIAS / 01/02/2009

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED
10/03/06

View Document

19/10/0619 October 2006 ￯﾿ᄑ NC 100000/150000
10/03

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM:
2ND FLOOR
37 LOMBARD STREET
LONDON
EC3V 9BQ

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 S-DIV
01/06/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ￯﾿ᄑ NC 100/100000
29/12/04

View Document

18/02/0518 February 2005 NC INC ALREADY ADJUSTED 29/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM:
315 MARINERS HOUSE
QUEENS DOCK
67-83 NORFOLK STREET
LIVERPOOL L1 8BG

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
THE MANSGATE UNIT
NORTH KELSEY ROAD,
CAISTOR
LINCOLNSHIRE LN7 6SF

View Document

14/04/0314 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
12 SAINT JAMES SQUARE
LONDON
SW1Y 4RB

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
ATHENAEUM TRUST COMPANY LTD.
NORTHBROOK HSE 11-12 HOPE STREET
DOUGLAS
ISLE OF MAN IM1 1AQ

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

06/01/036 January 2003 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