PD WHITE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/12/2425 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from 3 Woodpeckers Drive Winchester Hampshire SO22 5JJ to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 2022-01-10

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WHITE

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WHITE

View Document

13/09/1713 September 2017 CESSATION OF JOSEPHINE MARY WHITE AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

06/05/136 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/06/123 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY WHITE / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITE / 01/01/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY APPOINTED PETER WHITE

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JOSEPHINE WHITE

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 130 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3AL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR ABACUS COMPANY DIRECTOR LTD

View Document

01/09/081 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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