PSA FINANCIAL SERVICES - History of Changes


DateDescription
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