PERSONAL FUNCTIONAL ASSESSMENT SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 044315900005, created on 2025-05-27

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Termination of appointment of John Martyn Jackson as a director on 2024-12-01

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

29/01/2429 January 2024

View Document

16/01/2416 January 2024

View Document

23/11/2323 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Graham Pulford on 2023-01-27

View Document

13/10/2213 October 2022 Registration of charge 044315900004, created on 2022-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Resolutions

View Document

12/11/2112 November 2021 Satisfaction of charge 044315900003 in full

View Document

21/08/2021 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ARCHER

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR MARK WILLIAM HADDOCK

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY DIANE WYTHE

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR MARK WILLIAM HADDOCK

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044315900002

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044315900003

View Document

18/06/1518 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MILROY

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS DIANE BRENDA WYTHE

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044315900002

View Document

30/05/1430 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 COMPANY NAME CHANGED IPRS (INDUSTRY) LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 CHANGE OF NAME 01/04/2014

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/05/1322 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

19/05/1219 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JOHN PETER MILROY

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WIFFIN

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN JACKSON / 16/12/2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BINGHAM

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WIFFIN / 03/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE BRENDA WYTHE / 03/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN JACKSON / 03/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BINGHAM / 03/05/2010

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 01/05/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 79 DALES ROAD IPSWICH SUFFOLK UP1 4JR

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 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