PRINCIPAL FORENSIC SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

28/05/2528 May 2025 Termination of appointment of Mark Stanley Mastaglio as a director on 2025-01-12

View Document

13/03/2513 March 2025 Cancellation of shares. Statement of capital on 2025-01-12

View Document

01/03/251 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Purchase of own shares.

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-04-15

View Document

03/05/223 May 2022 Termination of appointment of Julie Elizabeth Allard as a director on 2022-04-15

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-12-16

View Document

12/01/2212 January 2022 Termination of appointment of Kevin Michael Sullivan as a director on 2021-12-16

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Appointment of Mr Anthony Stockton as a director on 2021-06-16

View Document

28/06/2128 June 2021 Appointment of Mr Iain Peter Peck as a director on 2021-06-16

View Document

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

28/06/2128 June 2021 Appointment of Mr Roger Robson as a director on 2021-06-16

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

03/05/193 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 90

View Document

03/05/193 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 05/11/14 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1410 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TULLY

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POPE / 23/03/2012

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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