- 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) |
---|---|---|---|
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
|
|
11 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
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
|
|
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
|
|
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 |