P.AC.E BUILDING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/08/2423 August 2024 | Appointment of Mrs Veronica Strachan as a director on 2024-07-26 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-14 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
14/06/2114 June 2021 | Director's details changed for Mr Stephen John Squires on 2016-04-07 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SQUIRES / 06/04/2016 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN SQUIRES / 06/04/2016 |
11/04/1911 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
25/05/1825 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SQUIRES / 29/09/2016 |
12/05/1712 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL |
03/09/143 September 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/06/1014 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SQUIRES / 14/06/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/06/0714 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0316 June 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/11/0218 November 2002 | REGISTERED OFFICE CHANGED ON 18/11/02 FROM: UNIT 1 MARLERS YARD 9A PINNER ROAD WATFORD HERTFORDSHIRE WD1 4EF |
15/07/0215 July 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
03/07/023 July 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
05/12/015 December 2001 | NEW SECRETARY APPOINTED |
05/12/015 December 2001 | SECRETARY RESIGNED |
25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | NEW SECRETARY APPOINTED |
06/07/016 July 2001 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | DIRECTOR RESIGNED |
20/06/0120 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | 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