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)
|
|
14 Nov 2025 |
AA |
Micro company accounts made up to 31 August 2025
|
|
|
02 Jul 2025 |
CH01 |
Director's details changed for Mrs Natalie Suzanne Pike on 2 July 2025
|
|
|
23 Jun 2025 |
CS01 |
Confirmation statement made on 21 June 2025 with no updates
|
|
|
10 Mar 2025 |
PSC05 |
Change of details for The Pension Solutions Group Ltd as a person with significant control on 10 March 2025
|
|
|
10 Mar 2025 |
AD01 |
Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios 1 Brook Lane Holt Wiltshire BA14 6RL on 10 March 2025
|
|
|
08 Oct 2024 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
24 Jun 2024 |
CS01 |
Confirmation statement made on 21 June 2024 with no updates
|
|
|
12 Oct 2023 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
04 Oct 2023 |
TM01 |
Termination of appointment of Michael Baker as a director on 3 October 2023
|
|
|
24 Jul 2023 |
CS01 |
Confirmation statement made on 21 June 2023 with no updates
|
|
|
22 Dec 2022 |
AA |
Micro company accounts made up to 31 August 2022
|
|
|
27 Jun 2022 |
CS01 |
Confirmation statement made on 21 June 2022 with no updates
|
|
|
22 Apr 2022 |
PSC05 |
Change of details for The Pension Solutions Group Ltd as a person with significant control on 22 April 2022
|
|
|
22 Apr 2022 |
AD01 |
Registered office address changed from The Coach House, Box House Bath Road Box Corsham SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on 22 April 2022
|
|
|
03 Mar 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
23 Jun 2021 |
CH01 |
Director's details changed for Mr Duncan Parsons on 14 April 2021
|
|
|
23 Jun 2021 |
CS01 |
Confirmation statement made on 21 June 2021 with no updates
|
|
|
02 Feb 2021 |
AA |
Micro company accounts made up to 31 August 2020
|
|
|
25 Jun 2020 |
CS01 |
Confirmation statement made on 21 June 2020 with updates
|
|
|
19 Mar 2020 |
AA |
Micro company accounts made up to 31 August 2019
|
|
|
26 Jun 2019 |
CS01 |
Confirmation statement made on 21 June 2019 with updates
|
|
|
27 Mar 2019 |
AA |
Micro company accounts made up to 31 August 2018
|
|
|
14 Dec 2018 |
CH01 |
Director's details changed for Mrs Natalie Suzanne Pike on 12 December 2018
|
|
|
14 Dec 2018 |
CH01 |
Director's details changed for Mr Duncan Parsons on 12 December 2018
|
|
|
14 Dec 2018 |
CH01 |
Director's details changed for Mr Michael Baker on 12 December 2018
|
|