PJR CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
03/02/253 February 2025 | Micro company accounts made up to 2024-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
28/01/2428 January 2024 | Micro company accounts made up to 2023-05-30 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-30 |
05/07/215 July 2021 | Registered office address changed from 370 Palatine Road Manchester M22 4FZ England to 11 Delamere Road Urmston Manchester M41 5GL on 2021-07-05 |
05/07/215 July 2021 | Change of details for Mr Patrick Joseph Reid as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Mr Patrick Joseph Reid on 2021-07-05 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
20/01/1920 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH REID / 20/01/2019 |
20/01/1920 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH REID / 20/01/2019 |
20/01/1920 January 2019 | REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 80 SANDY LANE STRETFORD MANCHESTER M32 9BX |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH REID / 11/05/2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 109 EDGE LANE STRETFORD MANCHESTER M32 8PU |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH REID / 20/02/2014 |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 15 CHELTENHAM ROAD CHORLTON MANCHESTER M21 9GL ENGLAND |
30/05/1330 May 2013 | Annual accounts for year ending 30 May 2013 |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 30 May 2012 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
27/02/1327 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
30/05/1230 May 2012 | Annual accounts for year ending 30 May 2012 |
14/05/1214 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH REID / 08/05/2010 |
08/05/098 May 2009 | 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