PRINCIPLE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 21 SPINNEY CLOSE BIRMINGHAM B31 2JG

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

12/08/1512 August 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

02/05/142 May 2014 SAIL ADDRESS CHANGED FROM: PURE OFFICES PLATO CLOSE LEAMINGTON SPA CV4 6WE ENGLAND

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM PURE OFFICES PLATO CLOSE LEAMINGTON SPA CV34 6WE ENGLAND

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ALAN JOHN FRANCIS

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 26/04/11 STATEMENT OF CAPITAL GBP 5002

View Document

04/05/114 May 2011 SUB DIVISION 26/04/2011

View Document

26/04/1126 April 2011 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 COMPANY NAME CHANGED ANDERSON SHAW LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

22/04/1022 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN GEORGE ANDERSON / 17/02/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UNITED KINGDOM

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 COMPANY NAME CHANGED ANDERSON SHAW CORPORATE FINANCE LTD. CERTIFICATE ISSUED ON 08/12/09

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM BRIDLE COTTAGE FORD LANE, LANGLEY STRATFORD UPON AVON WARWICKSHIRE CV37 0HN

View Document

28/10/0928 October 2009 COMPANY NAME CHANGED ACTIVE CORPORATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/10/09

View Document

28/10/0928 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROL ANDERSON

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL ANDERSON

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED ETCHCO 1194 LIMITED CERTIFICATE ISSUED ON 12/06/03

View Document

17/02/0317 February 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