P F I SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Cessation of Cajed Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Christopher Daniel as a director on 2025-04-07

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

20/01/2520 January 2025 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Appointment of Mr Jack Patrick Avery as a director on 2024-01-01

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

07/02/237 February 2023 Termination of appointment of Peg Apme Limited as a director on 2022-09-12

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Notification of Cajed Limited as a person with significant control on 2021-03-10

View Document

09/02/229 February 2022 Change of details for Plastic & Film Holdings Ltd as a person with significant control on 2021-03-10

View Document

27/07/2127 July 2021 Registered office address changed from 44 Potters Lane Kiln Farm Milton Keynes MK11 3HQ to Protection House Sherbourne Drive Tilbrook Milton Keynes MK7 8HX on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from Protection House Sherbourne Drive Tilbrook Milton Keynes MK7 8HX England to Protection House Sherbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8HX on 2021-07-27

View Document

29/06/2129 June 2021 Appointment of Mr Christopher Daniel as a director on 2021-03-10

View Document

23/06/2123 June 2021 Termination of appointment of Derek Patrick O'neill as a director on 2021-03-10

View Document

23/06/2123 June 2021 Termination of appointment of George Alexander Ralph as a director on 2021-03-10

View Document

23/06/2123 June 2021 Appointment of Mrs Pamela Parker as a director on 2021-03-10

View Document

23/06/2123 June 2021 Termination of appointment of Derek Patrick O'neill as a secretary on 2021-03-10

View Document

23/06/2123 June 2021 Appointment of Peg Apme Limited as a director on 2021-03-10

View Document

23/06/2123 June 2021 Termination of appointment of Christopher John Sawyer as a director on 2021-06-10

View Document

21/06/2121 June 2021 Director's details changed for Mr Derek Patrick O'neill on 2021-06-21

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

09/06/209 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR GEORGE ALEXANDER RALPH

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAWYER

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL GLIONNA

View Document

09/09/199 September 2019 SECRETARY APPOINTED MR DEREK PATRICK O'NEILL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GLIONNA

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR DEREK PATRICK O'NEILL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL MACKINNON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/10/185 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 CURRSHO FROM 31/08/2015 TO 30/04/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DAWN MACKINNON / 23/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/05/1319 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARR TULLY GLIONNA / 04/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL CARR TULLY GLIONNA / 04/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: CHANTRY HOUSE 2A WEST STREET BUCKINGHAM MK18 1HL

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 SECRETARY RESIGNED

View Document

06/08/926 August 1992 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