Advanced company searchLink opens in new window

QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED

Company number 03276760

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)
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
09 Nov 2023 AD01 Registered office address changed from Riverside House the Waterfront Newcastle upon Tyne NE15 8NY to Senator House 85 Queen Victoria Street London EC4V 4AB on 9 November 2023
09 Oct 2023 CH01 Director's details changed for Mr Mitchell Dean on 9 October 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
25 May 2021 PSC05 Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
16 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 12 November 2019
22 Sep 2020 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
22 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
10 Sep 2020 AA Full accounts made up to 31 December 2019
08 Jul 2020 TM01 Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020
07 Jul 2020 AP01 Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Darren William John Sharkey as a director on 3 July 2020
21 Feb 2020 CERTNM Company name changed positive solutions (financial services) LTD.\certificate issued on 21/02/20
  • CONNOT ‐ Change of name notice
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
09 Jul 2019 PSC05 Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019
03 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
18 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019