PROFESSIONAL FULFILMENT SERVICES LIMITED

Unit1, G Park Milton Keynes Tongwell Street Unit1, G Park Milton Keynes Tongwell Street, Milton Keynes, MK15 0SF, England
StatusACTIVE
Company No.06586100
CategoryPrivate Limited Company
Incorporated07 May 2008
Age16 years, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Boarer

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Holl

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed david james holl

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed david james holl

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy baker

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher vautier

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed timothy baker

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael boarer

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cornhill services LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cornhill directors LIMITED

Documents

View document PDF

Incorporation company

Date: 07 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGETOR INTERNATIONAL LTD.

TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU

Number:09611013
Status:ACTIVE
Category:Private Limited Company

ARINITE LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:07801113
Status:ACTIVE
Category:Private Limited Company

CARECLOUD LIMITED

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

MELATECH INDUSTRIES LIMITED

173 LINKS ROAD,LONDON,SW17 9EP

Number:08316727
Status:ACTIVE
Category:Private Limited Company

STM PACKAGING GROUP LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:05919785
Status:LIQUIDATION
Category:Private Limited Company

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