PJR CONSULTANCY LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-30

View Document

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

View Document

05/07/215 July 2021 Change of details for Mr Patrick Joseph Reid as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Patrick Joseph Reid on 2021-07-05

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

20/01/1920 January 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH REID / 20/01/2019

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH REID / 20/01/2019

View Document

20/01/1920 January 2019 REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 80 SANDY LANE STRETFORD MANCHESTER M32 9BX

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH REID / 11/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 109 EDGE LANE STRETFORD MANCHESTER M32 8PU

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH REID / 20/02/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 15 CHELTENHAM ROAD CHORLTON MANCHESTER M21 9GL ENGLAND

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH REID / 08/05/2010

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information