PFS GROUP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 19 STATION ROAD SOUTHEND-ON-SEA ESSEX SS1 3JY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / PHILIP KEVIN RANSON / 19/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEVIN RANSON / 19/06/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/154 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 100

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/157 July 2015 COMPANY NAME CHANGED PREMIER FIRE SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEIR COWEN / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEVIN RANSON / 12/02/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 120

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY DAPHNE PALMER

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 1 CHURCH HILL LEIGH-ON-SEA ESSEX SS9 2DE

View Document

26/10/1026 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 110

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEVIN RANSON / 05/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEIR COWEN / 05/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 1 CHURCH HILL LEIGH-ON-SEA ESSEX SS9 2DE

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 1ST FLOOR VISCOUNT HOUSE SOUTHEND AIRPORT SOUTHEND ON SEA ESSEX SS2 6YF

View Document

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

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/063 March 2006 S366A DISP HOLDING AGM 27/02/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

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

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 02/02/00; NO CHANGE OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information