P.F.P.S. WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
09/05/239 May 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Director's details changed for Mr Robert Anthony Kaye on 2021-07-23 |
30/07/2130 July 2021 | Change of details for Mr Robert Anthony Kaye as a person with significant control on 2021-07-23 |
30/07/2130 July 2021 | Secretary's details changed for Mr Robert Anthony Kaye on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
26/10/1826 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY KAYE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
20/05/1520 May 2015 | 28/03/15 STATEMENT OF CAPITAL GBP 105 |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM |
07/05/157 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
19/11/1219 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
09/07/129 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
17/06/1117 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY KAYE / 22/05/2010 |
18/06/1018 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
14/08/0914 August 2009 | SUB DIVISION OF SHARES 31/03/2009 |
17/03/0917 March 2009 | COMPANY NAME CHANGED P.F.P.S. INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/09 |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KAYE / 22/06/2007 |
10/09/0810 September 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: RED HILL HOUSE HOPE STREET CHESTER CHESHIRE CH4 8BU |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
31/05/0231 May 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 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