Date | Description |
2025-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/24 |
2025-01-16 |
delete person Sage Wilkins |
2024-10-14 |
delete source_ip 185.67.45.16 |
2024-10-14 |
insert source_ip 89.34.18.180 |
2024-08-12 |
update person_title Mia Robbins: Trainee Administrator => Administration Assistant |
2024-08-12 |
update person_title Sarah Wilby: Administrator => Administration Assistant |
2024-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, NO UPDATES |
2024-04-07 |
delete company_previous_name EDGER 342 LIMITED |
2024-04-07 |
delete company_previous_name H.S.P. FINANCIAL SERVICES LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-12 |
delete about_pages_linkeddomain brand-structure.co.uk |
2024-03-12 |
delete contact_pages_linkeddomain brand-structure.co.uk |
2024-03-12 |
delete index_pages_linkeddomain brand-structure.co.uk |
2024-03-12 |
delete index_pages_linkeddomain twitter.com |
2024-03-12 |
delete management_pages_linkeddomain brand-structure.co.uk |
2024-03-12 |
delete person Sarah McKenlay |
2024-03-12 |
delete terms_pages_linkeddomain brand-structure.co.uk |
2024-03-12 |
insert about_pages_linkeddomain pfp.net |
2024-03-12 |
insert contact_pages_linkeddomain pfp.net |
2024-03-12 |
insert index_pages_linkeddomain pfp.net |
2024-03-12 |
insert management_pages_linkeddomain pfp.net |
2024-03-12 |
insert person Sage Wilkins |
2024-03-12 |
insert person Sarah Wilby |
2024-03-12 |
insert terms_pages_linkeddomain pfp.net |
2024-03-12 |
update person_description Sarah Johnson => Sarah Johnson |
2024-03-12 |
update person_description Sharon Dunkley => Sharon Dunkley |
2024-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SIMPSON / 21/07/2023 |
2023-07-15 |
delete index_pages_linkeddomain t.co |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-10-24 |
update person_description Isla Crane => Isla Crane |
2022-10-24 |
update person_title Isla Crane: Trainee Administrator => Administrator |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-07-21 |
insert index_pages_linkeddomain t.co |
2022-06-20 |
delete index_pages_linkeddomain t.co |
2022-06-20 |
delete person Victoria Amos |
2022-06-20 |
insert person Sharon Dunkley |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-12-13 |
insert person Isla Crane |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIMPSON / 11/10/2021 |
2021-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES |
2021-08-18 |
update statutory_documents 23/06/21 STATEMENT OF CAPITAL GBP 5333 |
2021-07-18 |
delete otherexecutives Nigel Pole |
2021-07-18 |
insert otherexecutives Ian Vernon |
2021-07-18 |
insert otherexecutives Lauren Matthews |
2021-07-18 |
delete person Nigel Pole |
2021-07-18 |
update person_description Sarah Johnson => Sarah Johnson |
2021-07-18 |
update person_description Sarah McKenlay => Sarah McKenlay |
2021-07-18 |
update person_title Ian Vernon: Independent Financial Adviser => Director & Independent Financial Adviser; Director |
2021-07-18 |
update person_title Lauren Matthews: Independent Financial Adviser => Director & Independent Financial Adviser; Director |
2021-07-18 |
update person_title Sarah McKenlay: Trainee Administrator => Administrator; Member of the Administration Team |
2021-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-12 |
update statutory_documents ADOPT ARTICLES 23/06/2021 |
2021-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SIMPSON / 23/06/2021 |
2021-07-08 |
update statutory_documents CESSATION OF NIGEL POLE AS A PSC |
2021-06-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN VERNON |
2021-06-29 |
update statutory_documents DIRECTOR APPOINTED MRS LAUREN HOARE |
2021-06-29 |
update statutory_documents SECRETARY APPOINTED MRS CAROLINE SIMSON |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN HOARE / 23/06/2021 |
2021-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SIMSON / 23/06/2021 |
2021-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POLE |
2021-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL POLE |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2020-09-24 |
delete person Steve Sharp |
2020-09-24 |
insert about_pages_linkeddomain brand-structure.co.uk |
2020-09-24 |
insert contact_pages_linkeddomain brand-structure.co.uk |
2020-09-24 |
insert index_pages_linkeddomain brand-structure.co.uk |
2020-09-24 |
insert management_pages_linkeddomain brand-structure.co.uk |
2020-09-24 |
insert terms_pages_linkeddomain brand-structure.co.uk |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-16 |
delete person BA Hon |
2020-05-16 |
delete person Richard Parr |
2020-05-16 |
delete person Sandra Smith |
2020-05-16 |
insert person Sarah McKenlay |
2020-05-16 |
insert person Victoria Amos |
2020-05-16 |
update person_description Sue Wells => Sue Wells |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-03-06 |
delete about_pages_linkeddomain brand-structure.co.uk |
2019-03-06 |
delete contact_pages_linkeddomain brand-structure.co.uk |
2019-03-06 |
delete index_pages_linkeddomain brand-structure.co.uk |
2019-03-06 |
delete management_pages_linkeddomain brand-structure.co.uk |
2019-03-06 |
delete terms_pages_linkeddomain brand-structure.co.uk |
2018-12-21 |
insert person Lauren Matthews |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-06-16 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-06-16 |
insert alias HSP Financial Planning Limited |
2018-06-16 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-10-14 |
insert person Steve Sharp |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-06-20 |
delete registration_number 4840566 |
2017-06-20 |
insert index_pages_linkeddomain brand-structure.co.uk |
2017-06-20 |
insert index_pages_linkeddomain t.co |
2017-06-20 |
insert index_pages_linkeddomain twitter.com |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-10-15 |
delete source_ip 89.234.6.108 |
2016-10-15 |
insert source_ip 185.67.45.16 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-05-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-13 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 6667.00 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-17 |
update statutory_documents 22/07/15 FULL LIST |
2015-08-01 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2015-08-01 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2015-08-01 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2015-08-01 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-31 |
update statutory_documents 22/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-23 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT SCOULAR |
2012-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-07-31 |
update statutory_documents 22/07/12 FULL LIST |
2012-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-07-26 |
update statutory_documents 22/07/11 FULL LIST |
2010-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-07-26 |
update statutory_documents 22/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIMPSON / 22/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILBERT GUNN SCOULAR / 22/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POLE / 22/07/2010 |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMES |
2009-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 22/07/06; NO CHANGE OF MEMBERS |
2006-03-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED
12/01/04 |
2004-01-22 |
update statutory_documents £ NC 1000/10000
12/01/ |
2004-01-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-10-31 |
update statutory_documents COMPANY NAME CHANGED
H.S.P. FINANCIAL SERVICES LIMITE
D
CERTIFICATE ISSUED ON 31/10/03 |
2003-10-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
2003-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/03 FROM:
44 THE ROPEWALK
NOTTINGHAM
NOTTINGHAMSHIRE NG1 5EL |
2003-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents COMPANY NAME CHANGED
EDGER 342 LIMITED
CERTIFICATE ISSUED ON 20/10/03 |
2003-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |