P & J CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

24/04/2224 April 2022 Application to strike the company off the register

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 40 BELGRAVE ROAD EDINBURGH EH12 6NQ SCOTLAND

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 54 HILLPARK AVENUE EDINBURGH EH4 7AH UNITED KINGDOM

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 30 DUNROBIN PLACE EDINBURGH EH3 5HZ SCOTLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 WESTERDUNES PARK NORTH BERWICK EAST LOTHIAN EH39 5HJ

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/08/1226 August 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 136 GREENBANK ROAD EDINBURGH EH10 5RN SCOTLAND

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1111 December 2011 REGISTERED OFFICE CHANGED ON 11/12/2011 FROM TOFTFIELD 5 PRESTON ROAD EAST LINTON EAST LOTHIAN EH40 3DR

View Document

05/07/115 July 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 FIRST GAZETTE

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

10/07/1010 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE BLACK / 21/03/2010

View Document

10/07/1010 July 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLACK / 21/03/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BLACK / 21/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FLAT 39 COMISTON ROAD EDINBURGH EH10 6AB

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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