Advanced company searchLink opens in new window

PFS HOLDINGS LIMITED

Company number 10207628

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/04/2024
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
  • GBP 1,100
31 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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
26 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
29 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
12 Dec 2018 PSC04 Change of details for Mark Vincent Williams as a person with significant control on 16 December 2017
07 Dec 2018 CH01 Director's details changed for Stephen Kenneth Ball on 31 August 2018
07 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 15/12/2017
09 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 13/03/2018