- Company Overview for PENSION POTENTIAL LIMITED (00873463)
- Filing history for PENSION POTENTIAL LIMITED (00873463)
- People for PENSION POTENTIAL LIMITED (00873463)
- Charges for PENSION POTENTIAL LIMITED (00873463)
- More for PENSION POTENTIAL LIMITED (00873463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2024 | PSC05 | Change of details for Punter Southall Aspire Limited as a person with significant control on 2 April 2024 | |
02 Apr 2024 | CERTNM |
Company name changed punter southall defined contribution consulting LIMITED\certificate issued on 02/04/24
|
|
25 Mar 2024 | TM01 | Termination of appointment of Alan Gerard Morahan as a director on 8 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Bryan George Parkinson as a director on 28 February 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Gary Andrew Davidson as a director on 11 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
09 Nov 2022 | AP01 | Appointment of Mr Bryan George Parkinson as a director on 9 November 2022 | |
26 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Feb 2021 | MR04 | Satisfaction of charge 008734630004 in full | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
25 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
16 Sep 2019 | MR01 | Registration of charge 008734630004, created on 6 September 2019 | |
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
14 Mar 2019 | TM01 | Termination of appointment of Kenneth John Mckelvey as a director on 14 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|