- Company Overview for P S FINANCIALS LIMITED (04323067)
- Filing history for P S FINANCIALS LIMITED (04323067)
- People for P S FINANCIALS LIMITED (04323067)
- Charges for P S FINANCIALS LIMITED (04323067)
- More for P S FINANCIALS LIMITED (04323067)
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) |
---|---|---|---|
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2020 | AA | Full accounts made up to 30 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
19 Jul 2019 | PSC05 | Change of details for Iris Capital Limited as a person with significant control on 19 July 2019 | |
19 Jul 2019 | PSC02 | Notification of Iris Capital Limited as a person with significant control on 30 April 2019 | |
19 Jul 2019 | PSC07 | Cessation of P S Financials (Holdings) Limited as a person with significant control on 30 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
05 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
11 Dec 2018 | AD02 | Register inspection address has been changed from Park House Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Riding Court House Riding Court Road Datchet Slough SL3 9JT | |
11 Dec 2018 | AD04 | Register(s) moved to registered office address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT | |
11 Dec 2018 | AD04 | Register(s) moved to registered office address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT | |
10 Sep 2018 | MR04 | Satisfaction of charge 043230670006 in full | |
23 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
26 Oct 2017 | MR01 | Registration of charge 043230670006, created on 18 October 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Richard Charles Pierce as a director on 23 December 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Sharon Adrienne Pierce as a director on 23 December 2016 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Martin Hay-Plumb as a director on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Howell Glyn Russell Jones as a director on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Kevin Neil Binley as a director on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mrs Elona Mortimer Zhika as a director on 23 December 2016 |