PJD ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/08/1924 August 2019 SECRETARY APPOINTED MRS SUZAAN THOMPSON

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/02/1816 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS MARILI DATEMA

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILI DATEMA

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 45 THE GROVE SIDCUP KENT DA14 5NG

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETERJAN DATEMA / 12/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 40 BROOM MEAD BEXLEYHEATH DA6 7NY ENGLAND

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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