PJB 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
22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

15/07/2415 July 2024 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 115 Sandwich Road Cliffsend Ramsgate Kent CT12 5JA on 2024-07-15

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAKER / 08/03/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BAKER / 08/03/2018

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAKER / 08/03/2018

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 REGISTERED OFFICE CHANGED ON 30/12/2018 FROM BERKELEY COACH HOUSE LIMPLEY STOKE WOODS HILL BATH WILTS BA2 7FS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CHARLES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 22/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 01/02/2011

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/1018 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 91-95 HIGH STREET HERNE BAY KENT CT6 5LQ

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 32A, ADDINGTON STREET MARGATE KENT CT9 1QA

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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