PID CONSULTANCY LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2024-04-05 to 2024-03-31

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-04-05

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-04-05

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SOURCE ACCOUNTS LTD 53 CARDEN PLACE ABERDEEN AB10 1UN SCOTLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH DIPLOCK / 24/01/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/12/183 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH DIPLOCK / 30/03/2016

View Document

10/12/1510 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/11/143 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/10/1329 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/09/127 September 2012 CURRSHO FROM 30/09/2013 TO 05/04/2013

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM R & A BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 136 GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN AB22 8BA SCOTLAND

View Document

03/09/123 September 2012 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