Advanced company searchLink opens in new window

PROFESSIONAL FULFILMENT SERVICES LIMITED

Company number 06586100

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)
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
09 May 2018 PSC01 Notification of Lynda Jayne Vautier as a person with significant control on 9 May 2018
09 May 2018 PSC04 Change of details for Mr Christopher John Vautier as a person with significant control on 9 May 2018
16 Feb 2018 AP01 Appointment of Mrs Lynda Jayne Vautier as a director on 9 February 2018
15 Feb 2018 TM02 Termination of appointment of William Mcdermott as a secretary on 14 February 2018
15 Feb 2018 TM01 Termination of appointment of William Mcdermott as a director on 14 February 2018
15 Feb 2018 AP03 Appointment of Mrs Lynda Jayne Vautier as a secretary on 14 February 2018
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
16 May 2017 AP01 Appointment of Mr William Mcdermott as a director on 12 May 2017
15 May 2017 TM01 Termination of appointment of Michael Boarer as a director on 15 May 2017
15 May 2017 TM02 Termination of appointment of Michael Boarer as a secretary on 15 May 2017
15 May 2017 AP03 Appointment of Mr William Mcdermott as a secretary on 15 May 2017
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 CH01 Director's details changed for Christopher Vautier on 1 October 2009
22 Jun 2016 CH01 Director's details changed for Michael Boarer on 14 October 2009
28 Oct 2015 AD01 Registered office address changed from , Lockton House Clarendon Road, Cambridge, CB2 8FH to Unit1, G Park Milton Keynes Tongwell Street Fox Milne Milton Keynes MK15 0SF on 28 October 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 4 June 2015
Statement of capital on 2015-08-04
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 AR01 Annual return made up to 7 May 2014
Statement of capital on 2014-09-18
  • GBP 2
10 Jan 2014 AD01 Registered office address changed from , Unit 12-16 Queens Court, Brynmemyn Industrial Estate Brynmenyn, Bridgend, Mid Glamorgan, CF31 3TQ on 10 January 2014