P J S COMPUTING SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/12/241 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/05/238 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

10/05/2010 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/04/181 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/07/1723 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/05/1614 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/11/1423 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/05/1327 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SPENCER / 28/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 28 HAREWOOD ROAD BODICOTE CHASE BANBURY OXFORDSHIRE OX16 9UG

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS; AMEND

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD78 7AR

View Document

13/05/9813 May 1998 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