Advanced company searchLink opens in new window

PROJECT FINANCIAL SOLUTIONS LTD

Company number 06439461

Filter by category

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)
18 Mar 2024 AP03 Appointment of Mr Jamie Morton as a secretary on 8 March 2024
18 Mar 2024 TM02 Termination of appointment of Christopher Morton as a secretary on 8 March 2024
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
04 Jan 2024 CERTNM Company name changed angela morton LIMITED\certificate issued on 04/01/24
  • RES15 ‐ Change company name resolution on 2023-11-23
04 Jan 2024 CONNOT Change of name notice
18 May 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
07 Mar 2022 SH08 Change of share class name or designation
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
10 Dec 2019 CH01 Director's details changed for Mrs Angela Morton on 1 December 2019
10 Dec 2019 CH03 Secretary's details changed for Mr Christopher Morton on 1 December 2019
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 10
29 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
18 May 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 2
19 Jan 2017 TM01 Termination of appointment of Catherine Louise Casey as a director on 1 January 2017