P&A 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 |
---|---|
05/08/255 August 2025 New | Registered office address changed from 61a High Street South Rushden NN10 0RA England to Unit 4 Botolph Bridge Industrial Estate Oundle Road Peterborough PE2 9QP on 2025-08-05 |
29/04/2529 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-07-31 |
08/02/248 February 2024 | Change of details for Mr Paul Malcolm Simmonds as a person with significant control on 2024-02-06 |
08/02/248 February 2024 | Cessation of Adrian Pamfile as a person with significant control on 2024-02-06 |
08/02/248 February 2024 | Termination of appointment of Adrian Pamfile as a director on 2024-02-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/10/2118 October 2021 | Registered office address changed from Unit 3 Botolph Trading Estate Oundle Road Peterborough PE2 9QP England to 61a High Street South Rushden NN10 0RA on 2021-10-18 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
13/10/2113 October 2021 | Notification of Adrian Pamfile as a person with significant control on 2021-10-13 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/12/2022 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 3 BOTOLPH BRIDGE TRADING ESTATE OUNDLE ROAD WOODSTON PETERBOROUGH PE2 9PQ ENGLAND |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNITS 1 & V2 ENTERPRISE COURT, EAGLE BUSINESS PARK YAXLEY PETERBOROUGH PE7 3GR UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
07/05/187 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102843600003 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102843600001 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102843600002 |
18/07/1618 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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