Advanced company searchLink opens in new window

PFS NETWORK LIMITED

Company number 05542154

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)
15 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 116
30 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Dec 2022 MR04 Satisfaction of charge 055421540001 in full
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Sep 2022 AP01 Appointment of Mr Simon Paul Rolfe as a director on 14 July 2022
28 Jul 2022 MR01 Registration of charge 055421540002, created on 28 July 2022
23 Jun 2022 MR01 Registration of charge 055421540001, created on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Jason Robert Little as a director on 8 June 2022
15 Jun 2022 AP01 Appointment of Mr Michael Leslie Richards as a director on 8 June 2022
10 Jun 2022 AP01 Appointment of Mr Mark Anderson Montgomery as a director on 8 June 2022
26 May 2022 AD01 Registered office address changed from The Studio Cothayes House Ansty Dorchester Dorset SL6 8QQ United Kingdom to The Studio Cothayes House Ansty Dorchester Dorset DT2 7PJ on 26 May 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
11 Mar 2022 CH01 Director's details changed for Mrs Tracey Elizabeth Vallis on 9 March 2022
11 Mar 2022 PSC04 Change of details for Mrs Tracey Elizabeth Vallis as a person with significant control on 9 March 2022
08 Mar 2022 CERTNM Company name changed taste of leicestershire LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
04 Mar 2022 AD01 Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Studio Cothayes House Ansty Dorchester Dorset SL6 8QQ on 4 March 2022
04 Mar 2022 CH01 Director's details changed for Mrs Tracey Elizabeth Vallis on 4 March 2022
04 Mar 2022 PSC04 Change of details for Mrs Tracey Elizabeth Vallis as a person with significant control on 4 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC01 Notification of Tracey Elizabeth Vallis as a person with significant control on 4 March 2022
04 Mar 2022 AP01 Appointment of Mrs Tracey Elizabeth Vallis as a director on 4 March 2022
04 Mar 2022 PSC07 Cessation of Timothy Eugene Howard as a person with significant control on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Timothy Eugene Howard as a director on 4 March 2022