P J SKIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 28/03/2428 March 2024 | Registered office address changed from 3-5 Tornaroy Road Hannahstown Belfast BT17 0nd to 40 Railway Street Lisburn BT28 1XP on 2024-03-28 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 04/04/194 April 2019 | DIRECTOR APPOINTED MR THOMAS JOHN YOUNG |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 06/04/186 April 2018 | SECRETARY APPOINTED MRS ROSANNA O'HAGAN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/11/1720 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 13/04/1713 April 2017 | APPOINTMENT TERMINATED, SECRETARY ROSANNA O'HAGAN |
| 13/04/1713 April 2017 | SECRETARY APPOINTED MRS ELIZABETH CONNOLLY |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/04/1625 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/04/153 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/04/1418 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 09/04/139 April 2013 | DIRECTOR APPOINTED MR PAUL YOUNG |
| 08/04/138 April 2013 | DIRECTOR APPOINTED MR ANTHONY YOUNG |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/05/1116 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/05/1017 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSANNA O'HAGAN / 03/04/2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS YOUNG / 03/04/2010 |
| 05/02/105 February 2010 | Annual return made up to 3 April 2008 with full list of shareholders |
| 29/01/1029 January 2010 | Annual return made up to 3 April 2009 with full list of shareholders |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/01/109 January 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSTON |
| 08/01/098 January 2009 | 31/03/08 ANNUAL ACCTS |
| 03/02/083 February 2008 | 31/03/07 ANNUAL ACCTS |
| 18/05/0718 May 2007 | 03/04/07 ANNUAL RETURN SHUTTLE |
| 27/09/0627 September 2006 | 31/03/06 ANNUAL ACCTS |
| 30/05/0630 May 2006 | 03/04/06 ANNUAL RETURN SHUTTLE |
| 03/10/053 October 2005 | SPECIAL/EXTRA RESOLUTION |
| 13/09/0513 September 2005 | 0000 |
| 30/07/0530 July 2005 | CHANGE IN SIT REG ADD |
| 30/07/0530 July 2005 | CHANGE OF DIRS/SEC |
| 07/06/057 June 2005 | CHANGE IN SIT REG ADD |
| 07/06/057 June 2005 | CHANGE OF ARD |
| 07/06/057 June 2005 | CHANGE OF DIRS/SEC |
| 07/06/057 June 2005 | CHANGE OF DIRS/SEC |
| 03/04/053 April 2005 | 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