PAUL'S DIY 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 |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Appointment of Mrs Sonia Thomson as a secretary on 2022-08-05 |
07/11/227 November 2022 | Termination of appointment of Robert Danskin Thomson as a secretary on 2022-08-05 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
04/01/164 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/12/1123 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
23/12/1123 December 2011 | SAIL ADDRESS CREATED |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 174 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XU |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT THOMSON / 01/06/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DANSKIN THOMSON / 01/06/2011 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT THOMSON / 21/12/2010 |
10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DANSKIN THOMSON / 21/12/2010 |
10/01/1110 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | 21/12/09 NO CHANGES |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY DEBRA THOMSON |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMSON / 22/01/2009 |
27/01/0927 January 2009 | SECRETARY APPOINTED ROBERT DANSKIN THOMSON |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 100 REGENT STREET KINGSWOOD BRISTOL BS15 8HP |
18/02/0818 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
03/01/063 January 2006 | SECRETARY RESIGNED |
03/01/063 January 2006 | DIRECTOR RESIGNED |
21/12/0521 December 2005 | 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