PFJ TECHNICAL 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
23/01/2523 January 2025 Micro company accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

02/04/242 April 2024 Registered office address changed from The Walston Main Road Weeting Brandon IP27 0PZ England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2024-04-02

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE OLD COACH HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PP ENGLAND

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 203 LONDON ROAD HADLEIGH BENFLEET SS7 2RD UNITED KINGDOM

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAULE FRANCIS JARVIS / 04/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/06/1729 June 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JARVIS / 30/03/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JARVIS / 21/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JARVIS / 23/03/2015

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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