Advanced company searchLink opens in new window

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED

Company number 03586441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 CH01 Director's details changed for Mr Michael John Gregory on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Giles James Frost on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
30 Jun 2017 CH01 Director's details changed for Mr Muhammad Ahmed Anwer on 3 October 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
01 Jun 2017 AA Full accounts made up to 31 December 2016
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
18 Aug 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 MR04 Satisfaction of charge 5 in full
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
01 May 2015 MR04 Satisfaction of charge 2 in full
01 May 2015 MR04 Satisfaction of charge 1 in full
01 May 2015 MR04 Satisfaction of charge 4 in full
01 May 2015 MR04 Satisfaction of charge 3 in full
12 Aug 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AP01 Appointment of Mr Muhammad Ahmed Anwer as a director on 30 June 2014
22 Jul 2014 TM01 Termination of appointment of Nicholas Raymond Singleton as a director on 18 July 2014
19 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
02 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
12 Apr 2013 AA Full accounts made up to 31 December 2012
26 Sep 2012 MISC Section 519
20 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders