P & G PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

14/03/2514 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Termination of appointment of Peter Andrew Leach as a secretary on 2024-07-18

View Document

24/06/2424 June 2024 Change of details for Mr Graham Charles Higgins as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Graham Charles Higgins on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Giuseppe Fuoco on 2024-06-24

View Document

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

View Document

24/06/2424 June 2024 Change of details for Mr Giuseppe Fuoco as a person with significant control on 2024-06-24

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

02/09/202 September 2020 SECRETARY APPOINTED MR PETER ANDREW LEACH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 COMPANY NAME CHANGED DAVE FOX PAINTER & DECORATOR LTD CERTIFICATE ISSUED ON 31/03/16

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR GIUSEPPE FUOCO

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR GRAHAM CHARLES HIGGINS

View Document

30/03/1630 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/09/1220 September 2012 PREVSHO FROM 31/01/2013 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ANGEL HOUSE & HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA UNITED KINGDOM

View Document

10/01/1110 January 2011 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