PJS DRAUGHTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
04/10/204 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / JOANNA LOUISE GODDARD / 29/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES STEVENS |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE GODDARD |
02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | 22/01/15 STATEMENT OF CAPITAL GBP 2 |
23/02/1523 February 2015 | ADOPT ARTICLES 22/01/2015 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES STEVENS / 08/10/2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
09/03/119 March 2011 | CURRSHO FROM 31/03/2012 TO 31/03/2011 |
15/10/1015 October 2010 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM THE NOOK CANNON LANE MAIDENHEAD BERKSHIRE SL6 3NR UNITED KINGDOM |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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