- Company Overview for PFS HOLDINGS LIMITED (10207628)
- Filing history for PFS HOLDINGS LIMITED (10207628)
- People for PFS HOLDINGS LIMITED (10207628)
- Charges for PFS HOLDINGS LIMITED (10207628)
- More for PFS HOLDINGS LIMITED (10207628)
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) |
---|---|---|---|
08 Jan 2025 | AP01 | Appointment of Mr Ryan Griffin as a director on 1 January 2025 | |
06 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Aug 2024 | MR01 | Registration of charge 102076280002, created on 13 August 2024 | |
31 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2024
|
|
31 Jul 2024 | SH03 | Purchase of own shares. | |
01 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 30 June 2024
|
|
01 Jul 2024 | TM01 | Termination of appointment of Christopher Eric Gould as a director on 30 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
13 Jun 2024 | PSC01 | Notification of Stephen Kenneth Ball as a person with significant control on 14 December 2023 | |
05 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2023 | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 |
Confirmation statement made on 13 December 2023 with updates
|
|
13 Dec 2023 | CH01 | Director's details changed for Mr Stephen Kenneth Ball on 1 December 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr David Brockwell as a director on 30 August 2023 | |
20 Jun 2023 | PSC04 | Change of details for Mark Vincent Williams as a person with significant control on 1 June 2023 | |
19 Jun 2023 | CH04 | Secretary's details changed for Cga Secretarial Limited on 1 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023 | |
31 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2023
|
|
31 May 2023 | SH03 |
Purchase of own shares.
|
|
22 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
25 May 2021 | MR01 | Registration of charge 102076280001, created on 21 May 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates |