PJD CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
31/08/2331 August 2023 | Registered office address changed from Regent House Bath Avenue Wolverhampton Staffs WV1 4EG to 7 Fold View Egerton Bolton Lancs BL7 9TG on 2023-08-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/01/1523 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/01/1321 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON LANCS BL1 4BY |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAVIES / 31/10/2010 |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DAVIES / 31/10/2010 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAVIES / 08/01/2010 |
01/02/101 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN DAVIES / 08/01/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/07/0916 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DAVIES / 01/07/2009 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DAVIES / 01/07/2009 |
16/07/0916 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DAVIES / 01/07/2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
06/02/066 February 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | NEW DIRECTOR APPOINTED |
22/01/0622 January 2006 | DIRECTOR RESIGNED |
22/01/0622 January 2006 | SECRETARY RESIGNED |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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