P & G PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
14/03/2514 March 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-05-31 |
18/07/2418 July 2024 | Termination of appointment of Peter Andrew Leach as a secretary on 2024-07-18 |
24/06/2424 June 2024 | Change of details for Mr Graham Charles Higgins as a person with significant control on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Graham Charles Higgins on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Giuseppe Fuoco on 2024-06-24 |
24/06/2424 June 2024 | Registered office address changed from Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2024-06-24 |
24/06/2424 June 2024 | Change of details for Mr Giuseppe Fuoco as a person with significant control on 2024-06-24 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/01/219 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
02/09/202 September 2020 | SECRETARY APPOINTED MR PETER ANDREW LEACH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/03/1631 March 2016 | COMPANY NAME CHANGED DAVE FOX PAINTER & DECORATOR LTD CERTIFICATE ISSUED ON 31/03/16 |
30/03/1630 March 2016 | DIRECTOR APPOINTED MR GIUSEPPE FUOCO |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOX |
30/03/1630 March 2016 | DIRECTOR APPOINTED MR GRAHAM CHARLES HIGGINS |
30/03/1630 March 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/09/1220 September 2012 | PREVSHO FROM 31/01/2013 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/01/1224 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ANGEL HOUSE & HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA UNITED KINGDOM |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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