P Y CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Change of details for Lisa Kate Young as a person with significant control on 2019-04-06 |
25/05/2325 May 2023 | Director's details changed for Patrick Young on 2023-05-22 |
25/05/2325 May 2023 | Cessation of Patrick Young as a person with significant control on 2019-04-06 |
25/05/2325 May 2023 | Change of details for Lisa Kate Young as a person with significant control on 2023-05-22 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
25/05/2325 May 2023 | Secretary's details changed for Lisa Kate Young on 2023-05-22 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 24 KINGSHILL ROAD DURSLEY GLOUCESTERSHIRE GL11 4EH |
11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
02/10/172 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK YOUNG / 22/05/2010 |
23/06/1023 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: PROSPECT HOUSE, 5 MAY LANE DURSLEY GLOS GL11 4JH |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
22/05/0722 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