P & S BUILDERS SOUTH EAST LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 17/05/2017 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/05/2017 May 2020 | REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 230 GRANGE ROAD GILLINGHAM ME7 2QT ENGLAND |
| 17/05/2017 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 15/05/2015 May 2020 | DISS40 (DISS40(SOAD)) |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK HALL / 01/01/2019 |
| 03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 44 SPEEDWELL CLOSE GILLINGHAM KENT ME7 2PR UNITED KINGDOM |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1822 March 2018 | 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