PF SERVICE PROVIDER LTD

Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Declaration of solvency

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from 205 Bourne Vale Hayes Bromley Kent BR2 7LX England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of a voluntary liquidator

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

10/06/2110 June 2021 PREVSHO FROM 31/07/2021 TO 31/03/2021

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THONGTIP FISHER

View Document

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FISHER / 02/01/2018

View Document

14/02/2014 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY FISHER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

04/08/174 August 2017 29/07/16 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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