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)
23 Dec 2016 AP01 Appointment of Mr Kevin Peter Dady as a director on 23 December 2016
23 Dec 2016 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT on 23 December 2016
22 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 177 conflict of interest 03/07/2014
11 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
11 Dec 2015 CH01 Director's details changed for Sharon Adrienne Pierce on 1 November 2015
11 Dec 2015 CH01 Director's details changed for Martin Hay-Plumb on 1 November 2015
11 Dec 2015 CH01 Director's details changed for Mr Richard Charles Pierce on 1 November 2015
11 Dec 2015 CH01 Director's details changed for Mr Howell Glyn Russell Jones on 1 November 2015
11 Dec 2015 AD02 Register inspection address has been changed from Isis House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR United Kingdom to Park House Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
11 Dec 2015 CH01 Director's details changed for Kevin Neil Binley on 1 November 2015
02 Dec 2015 AA Full accounts made up to 30 April 2015
20 Aug 2015 MR04 Satisfaction of charge 043230670004 in full
20 Aug 2015 MR04 Satisfaction of charge 043230670005 in full
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
10 Dec 2014 AA Full accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
29 Jul 2014 AP01 Appointment of Kevin Neil Binley as a director on 10 March 2014
29 Jul 2014 AP01 Appointment of Martin Hay-Plumb as a director on 10 March 2014
23 Dec 2013 MR01 Registration of charge 043230670005
18 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
06 Dec 2013 AP01 Appointment of Sharon Adrienne Pierce as a director
12 Nov 2013 AA Full accounts made up to 30 April 2013
07 Nov 2013 TM01 Termination of appointment of David Bantin as a director
16 May 2013 MR01 Registration of charge 043230670004