P J E DRIVER TRAINING & CONSULTANCY 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 |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | Confirmation statement made on 2025-05-17 with no updates |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Total exemption full accounts made up to 2023-11-30 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Confirmation statement made on 2024-05-17 with updates |
01/08/241 August 2024 | Notification of Giles Howard Allen as a person with significant control on 2023-11-20 |
01/08/241 August 2024 | Notification of Lifft Group Limited as a person with significant control on 2023-11-20 |
01/08/241 August 2024 | Cessation of Ccm Holdings Limited as a person with significant control on 2023-11-20 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
11/05/2311 May 2023 | Registered office address changed from Pje Driver Training Fir Tree Lane Rotherwas Industrial Estate Hereford HR2 6LA England to Highfield House Astwith Close Holmewod Ind Estate Chesterfield S42 5UR on 2023-05-11 |
11/05/2311 May 2023 | Registered office address changed from Highfield House Astwith Close Holmewod Ind Estate Chesterfield S42 5UR England to Fir Tree Lane Rotherwas Industrial Estate Hereford HR2 6LA on 2023-05-11 |
06/12/226 December 2022 | Previous accounting period shortened from 2023-03-31 to 2022-11-30 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | 17/05/13 NO CHANGES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES EDWARDS / 17/05/2010 |
29/06/1029 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | DIRECTOR APPOINTED PHILIP JAMES EDWARDS LOGGED FORM |
12/08/0812 August 2008 | APPOINTMENT TERMINATE, SECRETARY IRENE LESLEY HARRISON LOGGED FORM |
12/08/0812 August 2008 | APPOINTMENT TERMINATE, DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LTD LOGGED FORM |
12/08/0812 August 2008 | SECRETARY APPOINTED ANNE EDWARDS LOGGED FORM |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM DALCHRYS ST OWENS CROSS HEREFORD HR2 8LF |
06/08/086 August 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
11/06/0711 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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