P J CLIFFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONATHAN CLIFFORD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MILLS

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 17/03/16 STATEMENT OF CAPITAL GBP 80

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MILLS / 13/04/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN CLIFFORD / 07/06/2014

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/03/147 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MILLS / 08/10/2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9AZ UNITED KINGDOM

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN CLIFFORD / 08/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MR PETER JONATHAN CLIFFORD

View Document

23/09/1323 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 1

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED MECHANICAL & PLUMBING SOLUTIONS LTD CERTIFICATE ISSUED ON 11/09/13

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED MECHANICAL & PLUMBING SOLUTION LTD CERTIFICATE ISSUED ON 18/06/12

View Document

07/06/127 June 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