Advanced company searchLink opens in new window

HOLISTIC PENSION TRANSFER SPECIALISTS LIMITED

Company number 09677289

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)
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jul 2023 AD01 Registered office address changed from Unit 02F the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 7 July 2023
07 Jul 2023 600 Appointment of a voluntary liquidator
07 Jul 2023 LIQ02 Statement of affairs
20 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
10 Mar 2022 AD01 Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD United Kingdom to Unit 02F the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY on 10 March 2022
10 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
23 Nov 2020 TM01 Termination of appointment of Clare Louise Bruce as a director on 8 July 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
04 Mar 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
01 Oct 2019 AP01 Appointment of Miss Clare Louise Bruce as a director on 1 August 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
17 Dec 2018 AD01 Registered office address changed from 7 Duddon Close Northwich Cheshire CW9 8FR England to Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 17 December 2018
10 Dec 2018 AD01 Registered office address changed from First Floor, Woburn Court Railton Road Woburn Road Industrial Estate Kempston MK42 7PN United Kingdom to 7 Duddon Close Northwich Cheshire CW9 8FR on 10 December 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
07 Sep 2017 AA Micro company accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
11 Jul 2017 PSC01 Notification of Stephen Frederick Hardy as a person with significant control on 8 July 2016
29 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 5,000