PRIDE IN PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
23/06/2523 June 2025 | Termination of appointment of Julie Buffandeau as a secretary on 2024-08-01 |
23/06/2523 June 2025 | Confirmation statement made on 2025-03-05 with no updates |
23/06/2523 June 2025 | Cessation of Julie Buffandeau as a person with significant control on 2024-08-01 |
23/06/2523 June 2025 | Termination of appointment of Julie Buffandeau as a director on 2024-08-01 |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/03/2410 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
03/03/243 March 2024 | Registered office address changed from Flat 1 5 Thurlow Park Road London SE21 8JB England to 39 Crown Lane London SW16 3JE on 2024-03-03 |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to Flat 1 5 Thurlow Park Road London SE21 8JB on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BUFFANDEAU |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE BUFFANDEAU / 03/03/2020 |
16/03/2016 March 2020 | DIRECTOR APPOINTED MISS JULIE BUFFANDEAU |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
22/11/1922 November 2019 | COMPANY NAME CHANGED ECOJALEX LIMITED CERTIFICATE ISSUED ON 22/11/19 |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL ENGLAND |
10/10/1910 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORGEL ANIBAL CAMISAN GIRON |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
28/03/1928 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 2 LIMETREE CLOSE LONDON SW2 3EN UNITED KINGDOM |
06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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