PAUL HOSKYNS FINANCIAL SERVICES LIMITED

9 Ash House Ransom Wood Business Park 9 Ash House Ransom Wood Business Park, Mansfield, NG21 0HJ, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.11580995
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

PAUL HOSKYNS FINANCIAL SERVICES LIMITED is an active private limited company with number 11580995. It was incorporated 5 years, 7 months, 25 days ago, on 21 September 2018. The company address is 9 Ash House Ransom Wood Business Park 9 Ash House Ransom Wood Business Park, Mansfield, NG21 0HJ, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Hoskyns

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Hoskyns

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Paul Hoskyns

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Hoskyns

Change date: 2023-06-01

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-01

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-21

Psc name: Keighley Hoskyns

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hoskyns

Change date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-19

Psc name: Paul Hoskyns

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-12-01

Documents

View document PDF

Confirmation statement with 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: 16 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: 9 Ash House Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ

Change date: 2022-01-10

Old address: The Willows Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: The Willows Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ

Old address: 11 Stratford Road Shirley Solihull B90 3LU England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hoskyns

Change date: 2018-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Paul Hoskyns

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: 11 Stratford Road Shirley Solihull B90 3LU

Old address: 84 Fisher Close Sutton-in-Ashfield Nottinghamsire NG17 2AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 RAILTON ROAD LIMITED

72A SHAKESPEARE ROAD,LONDON,SE24 0JZ

Number:04917473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARTONMEAD LIMITED

127 HIGH STREET,RUISLIP,HA4 8JN

Number:06577281
Status:ACTIVE
Category:Private Limited Company

K & A PROPERTIES LIMITED

C/O UNION PROPERTY SERVICES LTD COBALT 3.1,COBALT BUSINESS PARK,NE27 0QJ

Number:04244161
Status:ACTIVE
Category:Private Limited Company

PARKER TOWER LIMITED

5 ALDERMANBURY SQUARE,LONDON,EC2V 7BP

Number:08001024
Status:ACTIVE
Category:Private Limited Company

SECURE ME LIMITED

COPPERCLIFFS LAKE ROAD,BRISTOL,BS20 7JA

Number:10133450
Status:ACTIVE
Category:Private Limited Company

THE COACH (MARLOW) LTD

THE MILL,ALDERTON ROAD,NN12 7LS

Number:08879020
Status:ACTIVE
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