Advanced company searchLink opens in new window

PATHFINDER FINANCIAL SERVICES LIMITED

Company number 07039857

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)
18 Mar 2021 MR01 Registration of charge 070398570002, created on 15 March 2021
16 Mar 2021 MR04 Satisfaction of charge 070398570001 in full
05 Mar 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
05 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
05 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
05 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
28 Sep 2020 AP01 Appointment of Mr Michael John Hutton as a director on 25 September 2020
17 Jul 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
05 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
08 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 August 2018
08 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/18
08 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/18
08 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/18
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/18
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
28 Sep 2018 MR01 Registration of charge 070398570001, created on 24 September 2018
15 Aug 2018 PSC07 Cessation of Simon Frederick Walshe as a person with significant control on 9 July 2018
15 Aug 2018 PSC07 Cessation of Joan Isabel Walshe as a person with significant control on 9 July 2018
15 Aug 2018 PSC02 Notification of Moneyplus Group Limited as a person with significant control on 9 July 2018
14 Aug 2018 AA01 Current accounting period shortened from 17 November 2018 to 31 August 2018
14 Aug 2018 AD01 Registered office address changed from 4a Moss Lane Moss Lane Swinton Manchester M27 9SA England to Riverside New Bailey Street Manchester M3 5FS on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Simon Frederick Walshe as a director on 9 July 2018
14 Aug 2018 TM01 Termination of appointment of Joan Isabel Walshe as a director on 9 July 2018
14 Aug 2018 TM02 Termination of appointment of Benjamin Lawrence Miller as a secretary on 9 July 2018