PWS FINANCIAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Director's details changed for Mr Jonathan Adrian Barlow on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2021-04-13 with no updates

View Document

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

View Accounts

27/09/2127 September 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

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM DENISONS 116 CHESTER STREET BIRKENHEAD WIRRAL CH41 5DL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN BARLOW / 18/04/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ROBERTSON / 07/04/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN BARLOW / 07/04/2015

View Document

17/03/1517 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 18/11/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN BARLOW / 18/11/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHIT SAINI / 18/11/2013

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 18/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN BARLOW / 04/05/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN BARLOW / 04/05/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 01/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 1/12/08, REDUCING ISSD CAP FROM £200,000 TO £20,000

View Document

01/12/081 December 2008 STATEMENT BY DIRECTORS

View Document

01/12/081 December 2008 REDUCE ISSUED CAPITAL 29/10/2008

View Document

01/12/081 December 2008 SOLVENCY STATEMENT DATED 29/10/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED PETER EDWARD CHAPMAN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MOHIT SAINI

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM DENISONS 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER CHAPMAN

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 52 MINORIES LONDON EC3N 1JJ

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED PWS LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 ALTER MEMORANDUM 27/09/00

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/005 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/09/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

21/06/9521 June 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

21/06/9521 June 1995 £ NC 2500/200000 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 S369(4) SHT NOTICE MEET 22/12/92

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/02/9020 February 1990 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: HOOP & GRAPES HOUSE 46 ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED MAINHEAD INSURANCE BROKERS LIMIT ED CERTIFICATE ISSUED ON 10/09/86

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