PJB VEHICLE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from Highlands Swan Lane Sellindge Ashford TN25 6HD England to 35 Coxhill Gardens Dover CT17 0PX on 2025-03-21 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
14/02/2514 February 2025 | Micro company accounts made up to 2024-03-30 |
28/04/2428 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
20/03/2420 March 2024 | Change of details for Mr Patrick James Richard Brignall as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Mr Patrick James Richard Brignall as a person with significant control on 2024-03-19 |
01/02/241 February 2024 | Micro company accounts made up to 2023-03-30 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-30 |
14/12/2214 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Confirmation statement made on 2021-03-21 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
06/06/186 June 2018 | SECRETARY APPOINTED MRS GEMMA LOUISE BRIGNALL |
22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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