PDS PROPERTY DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/03/211 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PREVSHO FROM 30/06/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/2013 October 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID SIELEY / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA TRACEY SIELEY / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SIELEY / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA TRACEY SIELEY / 04/02/2020

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM JUBILEE HOUSE JUBILEE COURT DERSINGHAM KINGS LYNN NORFOLK PE31 6HH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/02/121 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SIELEY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TRACEY SIELEY / 05/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 14 ST. MARYS STREET WHITTLESEY PETERBOROUGH PE7 1BG

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 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