PDH 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 |
|---|---|
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Confirmation statement made on 2025-07-11 with no updates |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2023-07-31 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 10/03/2310 March 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 119 Lanchester Avenue Gateshead NE9 7AN on 2023-03-10 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | Director's details changed for Claire Marie Newbold on 2021-07-13 |
| 11/07/2111 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
| 26/11/2026 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
| 13/02/2013 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
| 05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARIE NEWBOLD |
| 05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / PAUL LOWTHER / 05/11/2018 |
| 01/11/181 November 2018 | DIRECTOR APPOINTED CLAIRE MARIE NEWBOLD |
| 12/07/1812 July 2018 | 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