R3: FINANCIAL SERVICES GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr Warren Downey on 2025-08-18

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Joe James Hanly on 2025-08-18

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Lee David Anderson on 2025-08-18

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Resolutions

View Document

03/12/243 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Appointment of Mr Warren Downey as a director on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Robert Andrew Proudman as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Notification of Specialist Risk Insurance Solutions Limited as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mr Lee David Anderson as a director on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mr Joe James Hanly as a director on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Robin Williams as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Director's details changed for Mr Robert Andrew Proudman on 2024-10-23

View Document

24/10/2424 October 2024 Director's details changed for Mr Robin Williams on 2024-10-23

View Document

23/10/2423 October 2024 Register(s) moved to registered office address Pond Hall Pond Hall Road Hadleigh Ipswich IP7 5PP

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/08/2430 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Change of details for Mr Robert Andrew Proudman as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

06/12/236 December 2023 Notification of Robin Williams as a person with significant control on 2023-12-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR ROBIN WILLIAMS

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 SAIL ADDRESS CHANGED FROM: ALEXANDRA HOUSE QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QS ENGLAND

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ROBERT ANDREW PROUDMAN

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ROBERT ANDREW PROUDMAN

View Document

19/01/1719 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 10028784

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1629 December 2016 SOLVENCY STATEMENT DATED 29/12/16

View Document

29/12/1629 December 2016 STATEMENT BY DIRECTORS

View Document

29/12/1629 December 2016 29/12/16 STATEMENT OF CAPITAL GBP 28784

View Document

29/12/1629 December 2016 REDUCE ISSUED CAPITAL 29/12/2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PROUDMAN

View Document

19/05/1619 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/05/165 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 2001000.00

View Document

29/04/1629 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

29/04/1629 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

28/04/1628 April 2016 ADOPT ARTICLES 21/03/2016

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

12/05/1512 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/05/1512 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1524 February 2015 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ALEXANDRA HOUSE QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QS

View Document

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CONROY HENDERSON / 02/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JOSEPH MANN / 02/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK CORDWELL / 02/02/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PROUDMAN

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM GLOBE HOUSE, 24 TURRET LANE IPSWICH SUFFOLK IP4 1DL

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR STEPHEN ANDREW JOSEPH MANN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR IAN DEREK CORDWELL

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR JAMES CONROY HENDERSON

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 12/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED PAWRR LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

30/04/1230 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 30/07/10 STATEMENT OF CAPITAL GBP 104

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 CHANGE OF NAME 02/08/2010

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 SECRETARY APPOINTED ROBERT ANDREW PROUDMAN

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN WILLIAMS

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 7 MAIN ROAD TUDDENHAM IPSWICH SUFFOLK IP6 9BZ

View Document

02/03/102 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PROUDMAN / 01/03/2008

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PROUDMAN / 16/02/2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0414 February 2004 RETURN MADE UP TO 02/02/04; NO CHANGE OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 02/02/03; NO CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 18 TRIMLEY HIGH ROAD TRIMLEY ST MARY IPSWICH IP11 9QX

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

02/02/012 February 2001 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