Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-27 => 2022-08-27 |
2023-06-07 |
update accounts_next_due_date 2023-05-27 => 2024-05-27 |
2023-05-26 |
update statutory_documents 27/08/22 TOTAL EXEMPTION FULL |
2023-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-08-22 |
delete email ht..@psafinancial.co.uk |
2022-08-22 |
delete person Harteshwer Thind |
2022-08-22 |
delete person Sarah Ballard |
2022-08-22 |
delete source_ip 34.117.168.233 |
2022-08-22 |
insert person Farhann Dadoo |
2022-08-22 |
insert person Karen Pierce |
2022-08-22 |
insert person Paige Barnes |
2022-08-22 |
insert person Sian Parker |
2022-08-22 |
insert person Victoria Newton |
2022-08-22 |
insert person Vinesh Gopal |
2022-08-22 |
insert source_ip 199.15.163.128 |
2022-08-22 |
update person_title Ethan Griffiths: Administrator => Trainee Paraplanner |
2022-08-22 |
update person_title Janine Southall: Mortgage Paraplanner => Administration Manager |
2022-08-22 |
update person_title Teresa Morris: Administration Manager => New Business Manager |
2022-06-07 |
update accounts_last_madeup_date 2020-08-27 => 2021-08-27 |
2022-06-07 |
update accounts_next_due_date 2022-05-27 => 2023-05-27 |
2022-05-29 |
update statutory_documents 27/08/21 TOTAL EXEMPTION FULL |
2022-05-05 |
delete source_ip 185.230.63.161 |
2022-05-05 |
insert source_ip 34.117.168.233 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-06-18 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW MCREYNOLDS |
2021-06-07 |
update accounts_last_madeup_date 2019-08-27 => 2020-08-27 |
2021-06-07 |
update accounts_next_due_date 2021-05-27 => 2022-05-27 |
2021-05-25 |
update statutory_documents 27/08/20 TOTAL EXEMPTION FULL |
2021-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2020-10-30 |
delete address 1 THE PARADE NEEDHAM AVENUE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9JW |
2020-10-30 |
insert address PSA HOUSE ROSE WAY BLABY LEICESTER ENGLAND LE8 4BY |
2020-10-30 |
update registered_address |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
1 THE PARADE
NEEDHAM AVENUE GLEN PARVA
LEICESTER
LEICESTERSHIRE
LE2 9JW |
2020-03-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2020-03-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-08-27 => 2019-08-27 |
2020-01-07 |
update accounts_next_due_date 2020-05-27 => 2021-05-27 |
2019-12-23 |
update statutory_documents 27/08/19 TOTAL EXEMPTION FULL |
2019-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-08-27 => 2018-08-27 |
2018-12-07 |
update accounts_next_due_date 2019-05-27 => 2020-05-27 |
2018-11-28 |
update statutory_documents 27/08/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-27 => 2017-08-27 |
2018-06-07 |
update accounts_next_due_date 2018-05-27 => 2019-05-27 |
2018-05-25 |
update statutory_documents 27/08/17 TOTAL EXEMPTION FULL |
2018-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-27 => 2016-08-27 |
2017-05-07 |
update accounts_next_due_date 2017-05-27 => 2018-05-27 |
2017-04-10 |
update statutory_documents 27/08/16 TOTAL EXEMPTION SMALL |
2017-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-27 => 2015-08-27 |
2016-06-08 |
update accounts_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-27 |
update statutory_documents 27/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-17 |
update statutory_documents 16/02/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-27 => 2014-08-27 |
2015-06-08 |
update accounts_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-27 |
update statutory_documents 27/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-02-19 |
update statutory_documents 16/02/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-27 => 2013-08-27 |
2014-06-07 |
update accounts_next_due_date 2014-05-27 => 2015-05-27 |
2014-05-27 |
update statutory_documents 27/08/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-05-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-04-03 |
update statutory_documents 16/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-26 |
update accounts_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-05-13 |
update statutory_documents 27/08/12 TOTAL EXEMPTION SMALL |
2013-04-22 |
update statutory_documents 16/02/13 FULL LIST |
2012-05-25 |
update statutory_documents 27/08/11 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 16/02/12 FULL LIST |
2011-07-08 |
update statutory_documents 27/08/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 16/02/11 FULL LIST |
2010-05-28 |
update statutory_documents 27/08/09 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 16/02/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY YVETTE SMITH / 01/10/2009 |
2009-06-30 |
update statutory_documents 27/08/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents 27/08/07 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
1 THE PARADE
NEEDHAM AVENUE
GLEN PARVA
LEICESTER LE2 9JW |
2007-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
102 SAFFRON ROAD
WIGSTON LEICESTER
LEICESTERSHIRE LE18 4UN |
2006-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/06 FROM:
1 THE PARADE
NEEDHAM AVENUE
GLEN PARVA
LEICESTER LE2 9JW |
2006-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05 |
2006-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-10 |
update statutory_documents SECRETARY RESIGNED |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/06 FROM:
134 DUNCAN ROAD
LEICESTER
LEICESTERSHIRE LE2 8ED |
2005-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/04 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
2004-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/03 |
2004-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-16 |
update statutory_documents SECRETARY RESIGNED |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/02 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/01 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 27/08/01 |
2000-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-09 |
update statutory_documents SECRETARY RESIGNED |
2000-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |