Advanced company searchLink opens in new window

PENSION POTENTIAL LIMITED

Company number 00873463

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
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
  • GBP 325,009
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
  • GBP 325,008
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 325,007
10 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 325,006