Advanced company searchLink opens in new window

THE FINANCIAL REPAYMENT SERVICE LIMITED

Company number 07847094

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)
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
19 Nov 2018 PSC01 Notification of Simon David Dorrell as a person with significant control on 7 December 2017
04 Sep 2018 TM02 Termination of appointment of Manco Limited as a secretary on 1 September 2018
04 Sep 2018 AP01 Appointment of Mr Peter James Maughan as a director on 1 September 2018
19 Feb 2018 AP01 Appointment of Mr James Grundill as a director on 9 February 2018
26 Jan 2018 AD01 Registered office address changed from Unit 5 Avroe Crescent Blackpool FY4 2DP England to Unit 5 the Pavilions Avroe Crescent Blackpool FY4 2DP on 26 January 2018
25 Jan 2018 AD01 Registered office address changed from 110 Central Drive Blackpool FY1 5DY England to Unit 5 Avroe Crescent Blackpool FY4 2DP on 25 January 2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 486,004
22 Dec 2017 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
08 Mar 2017 AP01 Appointment of Mr Simon David Dorrell as a director on 7 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
27 Feb 2017 AD01 Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 110 Central Drive Blackpool FY1 5DY on 27 February 2017
21 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 CH04 Secretary's details changed for Manco Limited on 1 February 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,504
16 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,504
24 Feb 2014 AD01 Registered office address changed from the Bath Masters House Davenport Street Macclesfield Cheshire SK10 1JE on 24 February 2014
20 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Jan 2014 TM01 Termination of appointment of Mark Gillings as a director
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,504
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 3,504