Download leads from Nexok and grow your business. Find out more

Ps Financial Solutions Ltd

Documents

Total Documents36
Total Pages130

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates
24 January 2020Confirmation statement made on 24 January 2020 with no updates
29 November 2019Micro company accounts made up to 28 February 2019
4 February 2019Confirmation statement made on 24 January 2019 with no updates
30 November 2018Micro company accounts made up to 28 February 2018
24 January 2018Change of details for Mrs Candice Praveena Kaur Bachra as a person with significant control on 24 January 2018
24 January 2018Confirmation statement made on 24 January 2018 with updates
28 November 2017Micro company accounts made up to 28 February 2017
28 November 2017Micro company accounts made up to 28 February 2017
27 April 2017Registered office address changed from 19 Valencia Road Coventry CV3 2AF to 12 Witham Road Wickham Bishops Witham CM8 3NQ on 27 April 2017
27 April 2017Registered office address changed from 19 Valencia Road Coventry CV3 2AF to 12 Witham Road Wickham Bishops Witham CM8 3NQ on 27 April 2017
27 April 2017Director's details changed for Miss Candice Praveena Kaur Bachra on 26 April 2017
27 April 2017Director's details changed for Miss Candice Praveena Kaur Bachra on 26 April 2017
13 March 2017Confirmation statement made on 19 February 2017 with updates
13 March 2017Confirmation statement made on 19 February 2017 with updates
20 January 2017Director's details changed for Miss Candice Praveena Singh on 20 January 2017
20 January 2017Director's details changed for Miss Candice Praveena Singh on 20 January 2017
24 November 2016Total exemption small company accounts made up to 28 February 2016
24 November 2016Total exemption small company accounts made up to 28 February 2016
25 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
9 February 2015Registered office address changed from Justa House 204-208 Holbrook Lane Coventry CV6 4DD to 19 Valencia Road Coventry CV3 2AF on 9 February 2015
9 February 2015Registered office address changed from Justa House 204-208 Holbrook Lane Coventry CV6 4DD to 19 Valencia Road Coventry CV3 2AF on 9 February 2015
9 February 2015Registered office address changed from Justa House 204-208 Holbrook Lane Coventry CV6 4DD to 19 Valencia Road Coventry CV3 2AF on 9 February 2015
24 November 2014Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to Justa House 204-208 Holbrook Lane Coventry CV6 4DD on 24 November 2014
24 November 2014Total exemption small company accounts made up to 28 February 2014
24 November 2014Total exemption small company accounts made up to 28 February 2014
24 November 2014Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to Justa House 204-208 Holbrook Lane Coventry CV6 4DD on 24 November 2014
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
19 February 2013Incorporation
19 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed