P.S.F. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

24/07/2524 July 2025 Statement of capital following an allotment of shares on 2025-06-16

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

07/02/247 February 2024 Registered office address changed from Unit 12, Hales Farm High Cross Lane East Little Canfield Dunmow Essex CM6 1TQ to 1-3 High Street Great Dunmow Essex CM6 1UU on 2024-02-07

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Appointment of Miss Tanya Louise Jones as a director on 2023-09-08

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Change of details for Mr Stephen Ronald Jones as a person with significant control on 2021-06-22

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 SECRETARY APPOINTED MISS TANYA LOUISE JONES

View Document

25/10/2025 October 2020 CESSATION OF LAURA DOLTON AS A PSC

View Document

25/10/2025 October 2020 APPOINTMENT TERMINATED, SECRETARY LAURA DOLTON

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR WESLEY COLE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA DOLTON

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOLTON / 01/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD JONES / 01/04/2016

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA DOLTON / 01/04/2016

View Document

11/05/1611 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM RED ROOFS OLD NORWICH ROAD YAXLEY EYE SUFFOLK IP23 8BH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD JONES / 02/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/05/108 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA DOLTON / 22/04/2010

View Document

08/05/108 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD JONES / 22/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOLTON / 22/04/2010

View Document

08/05/108 May 2010 REGISTERED OFFICE CHANGED ON 08/05/2010 FROM HALES FARM, HIGH CROSS LANE LITTLE CANFIELD DUNMOW ESSEX CM6 1TQ

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: THE LAURELS BUSINESS PARK DUNMOW ROAD, TAKELEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6SL

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ADOPT MEM AND ARTS 15/05/98

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 15/05/98

View Document

29/05/9829 May 1998 £ NC 100/1000 15/05/98

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 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


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