Advanced company searchLink opens in new window

P S FINANCIALS LIMITED

Company number 04323067

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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