PENNINE ARCHITECTURAL SURVEYING AND STRUCTURAL SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/07/2118 July 2021 Notification of Tassadaq Hussain as a person with significant control on 2021-07-18

View Document

18/07/2118 July 2021 Cessation of Muhammed Yahya as a person with significant control on 2021-07-18

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED YAHYA

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED PENNINE ARCHITECTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR NAZIA PARVEEN

View Document

22/07/1822 July 2018 DIRECTOR APPOINTED MR MUHAMMED YAHYA

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 52 BROUGHAM STREET BURNLEY LANCASHIRE BB12 0AT

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/10/145 October 2014 DIRECTOR APPOINTED MRS NAZIA PARVEEN

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR IQRA HUSSAIN

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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