Advanced company searchLink opens in new window

PERSONAL MANAGEMENT SOLUTIONS LIMITED

Company number 04232995

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)
11 Oct 2018 TM01 Termination of appointment of Richard Luis Tilbury as a director on 5 October 2018
11 Sep 2018 SH19 Statement of capital on 11 September 2018
  • GBP 1,000
11 Sep 2018 SH20 Statement by Directors
11 Sep 2018 CAP-SS Solvency Statement dated 04/09/18
11 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
12 Apr 2018 AA Full accounts made up to 31 December 2017
18 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
16 May 2017 CH01 Director's details changed for Steven James Mason on 2 May 2017
11 Apr 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CH01 Director's details changed for Mr Mark William Scanlon on 10 February 2017
16 Jan 2017 TM01 Termination of appointment of Paul Anthony Bresnihan as a director on 21 December 2016
19 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000,000
19 May 2016 CH01 Director's details changed for Mr Mark William Scanlon on 1 May 2016
16 May 2016 AA Full accounts made up to 31 December 2015
22 Jul 2015 CH01 Director's details changed for Mr David John Walker on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Richard Luis Tilbury on 22 July 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000,000
15 Apr 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 TM01 Termination of appointment of Alison Kidgell as a director on 26 March 2015
26 Jun 2014 AP01 Appointment of Mrs Sarah Anne Mace as a director
26 Jun 2014 AP03 Appointment of Mrs Sarah Anne Mace as a secretary
26 Jun 2014 TM02 Termination of appointment of John Barber as a secretary
22 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000,000
22 Apr 2014 AA Full accounts made up to 31 December 2013