P J H SIGNALLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Director's details changed for Mr Paul Leonard Hedger on 2022-03-03 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
26/02/2226 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | DISS40 (DISS40(SOAD)) |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 5 HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW HA1 3EX ENGLAND |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
07/08/187 August 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | DIRECTOR APPOINTED MRS JANINA MICHELLE HEDGER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1518 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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