P F I SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02738109 |
Category | Private Limited Company |
Incorporated | 06 Aug 1992 |
Age | 31 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
P F I SYSTEMS LIMITED is an active private limited company with number 02738109. It was incorporated 31 years, 10 months, 10 days ago, on 06 August 1992. The company address is Protection House Sherbourne Drive Protection House Sherbourne Drive, Milton Keynes, MK7 8HX, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 11 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Jack Patrick Avery
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-12
Officer name: Peg Apme Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Notification of a person with significant control
Date: 09 Feb 2022
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-10
Psc name: Cajed Limited
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-10
Psc name: Plastic & Film Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: Protection House Sherbourne Drive Tilbrook Milton Keynes MK7 8HX England
New address: Protection House Sherbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8HX
Change date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: 44 Potters Lane Kiln Farm Milton Keynes MK11 3HQ
Change date: 2021-07-27
New address: Protection House Sherbourne Drive Tilbrook Milton Keynes MK7 8HX
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Daniel
Appointment date: 2021-03-10
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Christopher John Sawyer
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-10
Officer name: George Alexander Ralph
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-10
Officer name: Derek Patrick O'neill
Documents
Termination secretary company with name termination date
Date: 23 Jun 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Patrick O'neill
Termination date: 2021-03-10
Documents
Appoint corporate director company with name date
Date: 23 Jun 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-03-10
Officer name: Peg Apme Limited
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-10
Officer name: Mrs Pamela Parker
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Derek Patrick O'neill
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-11
Officer name: Mr Christopher John Sawyer
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Alexander Ralph
Appointment date: 2019-09-11
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Carol Dawn Mackinnon
Documents
Appoint person secretary company with name date
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-30
Officer name: Mr Derek Patrick O'neill
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Carr Tully Glionna
Termination date: 2019-08-30
Documents
Termination secretary company with name termination date
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Carr Tully Glionna
Termination date: 2019-08-30
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Patrick O'neill
Appointment date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Mortgage satisfy charge full
Date: 10 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change account reference date company current shortened
Date: 28 Feb 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Carol Dawn Mackinnon
Documents
Accounts with accounts type total exemption small
Date: 19 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person secretary company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-04
Officer name: Daniel Carr Tully Glionna
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Carr Tully Glionna
Change date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 12/04/02 from: 23 castle street buckingham buckinghamshire MK18 1BP
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 05 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/95; no change of members
Documents
Legacy
Date: 20 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 20/07/95 from: chantry house 2A west street buckingham MK18 1HL
Documents
Accounts with accounts type small
Date: 15 Nov 1994
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/94; no change of members
Documents
Accounts with accounts type small
Date: 14 Apr 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 30 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/93; full list of members
Documents
Legacy
Date: 18 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
6 BANK STREET,WETHERBY,LS22 6NQ
Number: | 11121430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 SPRINGWOOD CRESCENT,EDGWARE,HA8 8SG
Number: | 11350171 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN WEST STOKE ROAD,CHICHESTER,PO18 9AA
Number: | 10084129 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROSCOR LANE ROSCOR,ENNSKILLEN,BT93 3BG
Number: | NI634848 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCIENCE POLICY COMPASS LIMITED
3 ST. MARYS CLOSE,LOUGHBOROUGH,LE12 9XF
Number: | 10321499 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEDFORD ROAD,NORTHWOOD,HA6 2BA
Number: | 07715800 |
Status: | ACTIVE |
Category: | Private Limited Company |