P&P ELECTRICAL INSTALLATION SERVICES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-06-29

View Document

08/11/248 November 2024 Appointment of Mrs Michelle Rusiecki as a director on 2024-06-29

View Document

12/10/2412 October 2024 Termination of appointment of Paul Rusiecki as a director on 2024-06-29

View Document

10/10/2410 October 2024 Cessation of Paul Rusiecki as a person with significant control on 2024-06-29

View Document

09/10/249 October 2024 Previous accounting period extended from 2024-03-31 to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Change of details for Mr Paul Rusiecki as a person with significant control on 2022-03-17

View Document

07/04/227 April 2022 Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2022-04-07

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

06/04/226 April 2022 Director's details changed for Mr Paul Rusiecki on 2022-03-17

View Document

06/04/226 April 2022 Change of details for Mr Paul Rusiecki as a person with significant control on 2022-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 SAIL ADDRESS CREATED

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CASTLE-CLARINGBOLD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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