PDQ PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
04/02/254 February 2025 | Register inspection address has been changed from 2 Duke Street Waterfoot Rossendale Lancashire BB4 7EL England to The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP |
08/07/248 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
09/02/249 February 2024 | Registered office address changed from 2 Duke Street Waterfoot Rossendale Lancashire BB4 7EL to The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP on 2024-02-09 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
05/10/215 October 2021 | Amended total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
13/10/1913 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/08/192 August 2019 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100102 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/02/1515 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
15/02/1515 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/03/1412 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/10/1321 October 2013 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100299 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/02/138 February 2013 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/02/1222 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
06/05/116 May 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 |
16/03/1116 March 2011 | SAIL ADDRESS CHANGED FROM: C/O EMMA UNWIN 2 DUKE STREET WATERFOOT ROSSENDALE LANCASHIRE BB4 7EL ENGLAND |
16/03/1116 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O EMMA UNWIN 2 DUKE STREET WATERFOOT ROSSENDALE LANCASHIRE BB4 7EL |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEALEY / 22/03/2010 |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM PIONEER BUILDINGS, 6 ROCHDALE ROAD, BACUP OL13 9NZ |
22/03/1022 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 22/03/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
06/05/086 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0716 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
23/12/0623 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0620 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | 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