PROFESSIONAL FULFILMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06586100 |
Category | Private Limited Company |
Incorporated | 07 May 2008 |
Age | 16 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
PROFESSIONAL FULFILMENT SERVICES LIMITED is an active private limited company with number 06586100. It was incorporated 16 years, 22 days ago, on 07 May 2008. The company address is Unit1, G Park Milton Keynes Tongwell Street Unit1, G Park Milton Keynes Tongwell Street, Milton Keynes, MK15 0SF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Old address: Unit 2C Hudson Road Unit 2C/D Hudson Road Viking Industrial Estate Bedford MK41 0QB England
New address: Unit1, G Park Milton Keynes Tongwell Street Fox Milne Milton Keynes MK15 0SF
Change date: 2022-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: Unit a Postley Road Woburn Road Industrial Estate Kempston Bedford MK42 7BU
Change date: 2019-05-10
New address: Unit 2C Hudson Road Unit 2C/D Hudson Road Viking Industrial Estate Bedford MK41 0QB
Documents
Change account reference date company current extended
Date: 16 Jan 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-01-31
Documents
Change person director company with change date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Vautier
Change date: 2019-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-09
Psc name: Lynda Jayne Vautier
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-09
Psc name: Mr Christopher John Vautier
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-09
Officer name: Mrs Lynda Jayne Vautier
Documents
Termination secretary company with name termination date
Date: 15 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Mcdermott
Termination date: 2018-02-14
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-14
Officer name: William Mcdermott
Documents
Appoint person secretary company with name date
Date: 15 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-14
Officer name: Mrs Lynda Jayne Vautier
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Mcdermott
Appointment date: 2017-05-12
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: Michael Boarer
Documents
Termination secretary company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Boarer
Termination date: 2017-05-15
Documents
Appoint person secretary company with name date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Mcdermott
Appointment date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Vautier
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Michael Boarer
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Old address: Lockton House Clarendon Road Cambridge CB2 8FH
Change date: 2015-10-28
New address: Unit a Postley Road Woburn Road Industrial Estate Kempston Bedford MK42 7BU
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 04 Aug 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 24 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 18 Sep 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Old address: Unit 12-16 Queens Court Brynmemyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF31 3TQ
Change date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-07
Old address: , 6Th Floor, 52/54 Gracechurch Street, London, EC3V 0EH, England
Documents
Annual return company with made up date no member list
Date: 05 Sep 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 27 Jul 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Boarer
Documents
Termination secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Holl
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david james holl
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david james holl
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy baker
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christopher vautier
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed timothy baker
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael boarer
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 88(2)
Description: Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cornhill services LIMITED
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cornhill directors LIMITED
Documents
Some Companies
TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU
Number: | 09611013 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 07801113 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 08687103 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIMAUR PROPERTIES (SOUTHERN) LIMITED
3 HAMPSHIRE TERRACE,PORTSMOUTH,PO1 2QF
Number: | 01917306 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 LINKS ROAD,LONDON,SW17 9EP
Number: | 08316727 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 05919785 |
Status: | LIQUIDATION |
Category: | Private Limited Company |