PROFESSIONAL JOINTING LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Micro company accounts made up to 2024-08-23 |
05/04/255 April 2025 | Confirmation statement made on 2025-02-24 with no updates |
23/08/2423 August 2024 | Annual accounts for year ending 23 Aug 2024 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Micro company accounts made up to 2023-08-23 |
23/05/2423 May 2024 | Confirmation statement made on 2024-02-24 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Annual accounts for year ending 23 Aug 2023 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Micro company accounts made up to 2022-08-23 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-24 with no updates |
15/05/2315 May 2023 | Registered office address changed from 3 Mayfair Avenue Bexleyheath Kent DA7 4TN England to Langmede Knatts Valley Road Knatts Valley Sevenoaks TN15 6XY on 2023-05-15 |
23/08/2223 August 2022 | Annual accounts for year ending 23 Aug 2022 |
13/05/2213 May 2022 | Micro company accounts made up to 2021-08-23 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
23/08/2123 August 2021 | Annual accounts for year ending 23 Aug 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 23/08/20 |
23/08/2023 August 2020 | Annual accounts for year ending 23 Aug 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 23/08/19 |
23/08/1923 August 2019 | Annual accounts for year ending 23 Aug 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 23/08/18 |
23/08/1823 August 2018 | Annual accounts for year ending 23 Aug 2018 |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 23/08/17 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
23/08/1723 August 2017 | Annual accounts for year ending 23 Aug 2017 |
26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 23/08/16 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts for year ending 23 Aug 2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM COLES HOUSE 64D CENTRAL ROAD WORCESTER PARK SURREY KT4 8HY |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 23 August 2015 |
07/03/167 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
23/08/1523 August 2015 | Annual accounts for year ending 23 Aug 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 23 August 2014 |
17/03/1517 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 23 August 2013 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY LOUISE ELLIS / 25/02/2014 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH ELLIS / 25/02/2014 |
14/03/1414 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 23 August 2012 |
19/03/1319 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 23 August 2011 |
26/03/1226 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 23 August 2010 |
18/11/1018 November 2010 | PREVEXT FROM 28/02/2010 TO 23/08/2010 |
22/04/1022 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
22/05/0922 May 2009 | DIRECTOR AND SECRETARY APPOINTED MANDY LOUISE ELLIS |
21/05/0921 May 2009 | DIRECTOR APPOINTED TIMOTHY JOSEPH ELLIS |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
24/02/0924 February 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