PJ TECH SERVICES LTD
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
31/10/2231 October 2022 | Application to strike the company off the register |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
03/11/213 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 137 KINGSTON ROAD WILLERBY EAST YORKSHIRE HU10 6AL |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/10/145 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW JONES / 01/10/2009 |
16/11/1016 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH FRANCES JONES / 01/10/2009 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 5 HOLGATE CLOSE BEVERLEY EAST YORKSHIRE HU17 0RQ |
10/11/1010 November 2010 | DISS40 (DISS40(SOAD)) |
05/10/105 October 2010 | FIRST GAZETTE |
05/12/095 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 8 ST OSWALDS ROAD CATTERICK GARRISON HIPSWELL NORTH YORKSHIRE DL9 4TD UNITED KINGDOM |
02/10/082 October 2008 | SECRETARY APPOINTED MRS MICHELLE ELIZABETH JONES |
02/10/082 October 2008 | 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