Advanced company searchLink opens in new window

THE PENSION SOLUTIONS GROUP LIMITED

Company number 06683561

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)
14 Nov 2023 SH06 Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 894
14 Nov 2023 SH06 Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 894
14 Nov 2023 SH06 Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 894
14 Nov 2023 SH06 Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 894
14 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Nov 2023 PSC07 Cessation of Michael Baker as a person with significant control on 3 October 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
04 Oct 2023 TM01 Termination of appointment of Michael Baker as a director on 3 October 2023
09 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
22 Apr 2022 PSC04 Change of details for Mrs Natalie Suzanne Pike as a person with significant control on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from The Coach House, Box House Bath Road Box Corsham SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on 22 April 2022
03 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
07 Jan 2022 PSC04 Change of details for Mr Michael Baker as a person with significant control on 7 January 2022
23 Jun 2021 CH01 Director's details changed for Mr Duncan Parsons on 14 April 2021
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
04 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,341
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 May 2020 PSC01 Notification of Natalie Suzanne Pike as a person with significant control on 6 April 2020