PFS GLOBAL SERVICES UK LIMITED

Unit 7, Mountpark Southampton Unit 7, Mountpark Southampton, Southampton, SO18 2FA, England
StatusACTIVE
Company No.03616118
CategoryPrivate Limited Company
Incorporated14 Aug 1998
Age25 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

PFS GLOBAL SERVICES UK LIMITED is an active private limited company with number 03616118. It was incorporated 25 years, 9 months, 24 days ago, on 14 August 1998. The company address is Unit 7, Mountpark Southampton Unit 7, Mountpark Southampton, Southampton, SO18 2FA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gxo Logistics, Inc.

Notification date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pfsweb Inc.

Cessation date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Michael Craig Willoughby

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Madden

Termination date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Glen Williams

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-16

Officer name: Mr David James Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Macgregor

Appointment date: 2023-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Craig Willoughby

Change date: 2023-01-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr Thomas Joseph Madden

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Zachary Thomann

Appointment date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Joseph James Farrell

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-08

Psc name: Pfsweb Inc.

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Lynch

Termination date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: Unit 7, Mountpark Southampton Wide Lane Southampton SO18 2FA

Old address: Eastlands One London Road Basingstoke Hampshire RG21 4FB

Change date: 2021-08-16

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH19

Capital : 1,001 GBP

Date: 2021-04-26

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/04/21

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2021-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-08

Psc name: Pfsweb Inc.

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph James Farrell

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Michael Craig Willoughby

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Lynch

Appointment date: 2016-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Madden

Appointment date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Wehr

Termination date: 2016-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036161180003

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bersey

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Wehr

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sessions

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Sessions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 28 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036161180003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Edward Charles Bersey

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Malcolm Sessions

Change date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-18

Officer name: Mr Paul Malcolm Sessions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom

Change date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 82 St John Street London EC1M 4JN

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 15/01/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF


Some Companies

ACCESS CAPITAL FUND VI GROWTH BUY-OUT EUROPE LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013335
Status:ACTIVE
Category:Limited Partnership

BNC CONSULTING LIMITED

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SC594002
Status:ACTIVE
Category:Private Limited Company

FADZANAI LTD

100 KINGFISHER DRIVE,BOLTON,BL4 0RF

Number:11137523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAKHRY LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09894850
Status:ACTIVE
Category:Private Limited Company

FORWARD FRIGHT HANDLING LIMITED

SUITE 702 CROWN HOUSE,LONDON,NW10 7PN

Number:11213657
Status:ACTIVE
Category:Private Limited Company

PUBLIC CITIZEN UK LTD

66 BLYTHE VALE,LONDON,SE6 4NW

Number:10954014
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source