Advanced company searchLink opens in new window

PFS GLOBAL SERVICES UK LIMITED

Company number 03616118

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)
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
16 Aug 2021 AD01 Registered office address changed from Eastlands One London Road Basingstoke Hampshire RG21 4FB to Unit 7, Mountpark Southampton Wide Lane Southampton SO18 2FA on 16 August 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-25
26 Apr 2021 SH20 Statement by Directors
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 1,001
26 Apr 2021 CAP-SS Solvency Statement dated 13/04/21
26 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/04/2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,001
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
24 Aug 2017 PSC02 Notification of Pfsweb Inc. as a person with significant control on 8 June 2016
10 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 Jul 2016 AP01 Appointment of Mr Joseph James Farrell as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Michael Craig Willoughby as a director on 1 July 2016
04 Jul 2016 AA01 Current accounting period extended from 31 May 2016 to 31 December 2016
01 Jul 2016 AP01 Appointment of Mr Paul Andrew Lynch as a director on 1 July 2016
13 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
10 Jun 2016 AP01 Appointment of Mr Thomas Joseph Madden as a director on 8 June 2016