PJB TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-09 with updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-09 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAKER / 08/03/2018 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL BAKER / 08/03/2018 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAKER / 08/03/2018 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/12/1830 December 2018 | REGISTERED OFFICE CHANGED ON 30/12/2018 FROM BERKELEY COACH HOUSE LIMPLEY STOKE WOODS HILL BATH WILTS BA2 7FS |
08/09/188 September 2018 | APPOINTMENT TERMINATED, SECRETARY PAUL CHARLES |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 22/02/2011 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 01/02/2011 |
03/01/113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/1031 December 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/02/1018 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
09/01/089 January 2008 | SECRETARY RESIGNED |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 91-95 HIGH STREET HERNE BAY KENT CT6 5LQ |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 32A, ADDINGTON STREET MARGATE KENT CT9 1QA |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
11/05/0711 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | 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