PSR & SONS JOINERS AND BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
03/07/243 July 2024 | Change of details for Mr Lakhvinder Richard Singh as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Lakwinder Richard Singh on 2024-07-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
14/12/2214 December 2022 | Change of details for Mr Lakhvinder Singh as a person with significant control on 2022-12-14 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM A41 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD RIBBLETON PRESTON PR2 5NA ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/03/175 March 2017 | REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 62 TEIL GREEN FULWOOD PRESTON LANCASHIRE PR2 9PD |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
18/12/1518 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
21/12/1421 December 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 |
14/02/1414 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER SINGH / 02/02/2010 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/124 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
31/10/1131 October 2011 | CURRSHO FROM 28/02/2011 TO 31/03/2010 |
08/03/118 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/02/102 February 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