P J H PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-05-30 |
| 30/05/2530 May 2025 | Current accounting period shortened from 2024-05-31 to 2024-05-30 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 18/09/2318 September 2023 | Previous accounting period extended from 2023-05-30 to 2023-05-31 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-05-30 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2331 May 2023 | Current accounting period shortened from 2022-05-31 to 2022-05-30 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 17/01/2317 January 2023 | Secretary's details changed for Mrs Julie Hemingway on 2023-01-15 |
| 17/01/2317 January 2023 | Director's details changed for Mr Paul Joseph Hemingway on 2023-01-15 |
| 17/01/2317 January 2023 | Director's details changed for Mrs Julie Hemingway on 2023-01-15 |
| 16/01/2316 January 2023 | Registered office address changed from 11 Wyvil Crescent Ilkley LS29 8nd England to Brookfield 40 Clifton Road Ben Rhydding Ilkley LS29 8TU on 2023-01-16 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 31/03/2031 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 30/11/1830 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JULIE HEMINGWAY / 07/12/2017 |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 251 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8LL |
| 07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HEMINGWAY / 07/12/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/05/1520 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/05/115 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HEMINGWAY / 02/05/2010 |
| 20/05/1020 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HEMINGWAY / 02/05/2010 |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 09/05/079 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 03/05/063 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 23/06/0523 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 15/06/0415 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 21/06/0321 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/06/0321 June 2003 | SECRETARY RESIGNED |
| 21/06/0321 June 2003 | DIRECTOR RESIGNED |
| 21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
| 02/05/032 May 2003 | 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