PICK AND DROP SERVICES LTD



Company Documents

DateDescription
10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Director's details changed for Mr Mark Eugene Odenore on 2023-01-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

08/02/238 February 2023 Change of details for Mr Mark Eugene Odenore as a person with significant control on 2023-01-08

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts


30/08/1630 August 2016 COMPANY NAME CHANGED MARK ODENORE CONSULTANCY LTD
CERTIFICATE ISSUED ON 30/08/16

View Document

30/08/1630 August 2016 COMPANY NAME CHANGED MARK ODENORE CONSULTANCY LTD CERTIFICATE ISSUED ON 30/08/16

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM
44 BROADWAY
STRATFORD
LONDON
E15 1XH

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 44 BROADWAY STRATFORD LONDON E15 1XH

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED MID-WEST SECURITY LTD
CERTIFICATE ISSUED ON 29/07/14

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED MID-WEST SECURITY LTD CERTIFICATE ISSUED ON 29/07/14

View Document

18/07/1418 July 2014 CHANGE OF NAME 10/07/2014

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 CHANGE OF NAME 02/05/2014

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company