Advanced company searchLink opens in new window

PROFESSIONAL FINANCE BROKING LIMITED

Company number 11043099

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
15 Nov 2021 CH01 Director's details changed for Mr Neil Martin Stevens on 30 October 2021
15 Nov 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 15 November 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Aug 2021 AP01 Appointment of Mr Matthew Lloyd Timmins as a director on 18 May 2021
18 Aug 2021 TM01 Termination of appointment of David Alan Golder as a director on 18 May 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-02
09 Mar 2021 CONNOT Change of name notice
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
21 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Dec 2020 PSC05 Change of details for Simply Biz Services Limited as a person with significant control on 31 August 2020
13 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 May 2019 TM01 Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019
01 Feb 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
18 May 2018 PSC05 Change of details for Simply Biz Services Limited as a person with significant control on 10 May 2018