PRINCIPAL FORENSIC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with updates |
28/05/2528 May 2025 | Termination of appointment of Mark Stanley Mastaglio as a director on 2025-01-12 |
13/03/2513 March 2025 | Cancellation of shares. Statement of capital on 2025-01-12 |
01/03/251 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/02/2512 February 2025 | Purchase of own shares. |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Purchase of own shares. |
05/05/225 May 2022 | Cancellation of shares. Statement of capital on 2022-04-15 |
03/05/223 May 2022 | Termination of appointment of Julie Elizabeth Allard as a director on 2022-04-15 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with updates |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-15 |
19/01/2219 January 2022 | Purchase of own shares. |
17/01/2217 January 2022 | Cancellation of shares. Statement of capital on 2021-12-16 |
12/01/2212 January 2022 | Termination of appointment of Kevin Michael Sullivan as a director on 2021-12-16 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Appointment of Mr Anthony Stockton as a director on 2021-06-16 |
28/06/2128 June 2021 | Appointment of Mr Iain Peter Peck as a director on 2021-06-16 |
28/06/2128 June 2021 | Cancellation of shares. Statement of capital on 2021-04-01 |
28/06/2128 June 2021 | Appointment of Mr Roger Robson as a director on 2021-06-16 |
21/06/2121 June 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | FIRST GAZETTE |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
03/05/193 May 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 90 |
03/05/193 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | 05/11/14 STATEMENT OF CAPITAL GBP 100 |
10/12/1410 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
21/11/1421 November 2014 | 04/11/14 STATEMENT OF CAPITAL GBP 1000 |
21/11/1421 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN TULLY |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POPE / 23/03/2012 |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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