PROFESSIONAL INTERMEDIARY INTRODUCERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Change of details for Mr Christopher Colin Price as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Christopher Colin Price on 2024-02-01

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from Ty Llwyd Unit 15a Altantic Point Trading Estate Atlantic Point Barry the Vale of Glamorgan CF63 3AA Wales to Unit 12 Atlantic Point Trading Estate Barry CF63 3AA on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN PRICE / 05/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE PRICE

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/04/114 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN PRICE / 04/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE PRICE / 04/02/2010

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE CHANNON

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR GARETH CHANNON

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ADRIENNE PRICE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MICHELLE CHANNON

View Document

05/02/095 February 2009 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