PJL MOBILE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 25/11/2225 November 2022 | Application to strike the company off the register |
| 14/11/2214 November 2022 | Appointment of Mrs Karen Ann Lillyman as a director on 2022-11-10 |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES LILLYMAN |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/07/1619 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 9 LAZARUS COURT WOODGATE ROTHLEY LEICESTERSHIRE LE7 7NR |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/07/151 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/07/1414 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/07/131 July 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
| 27/06/1327 June 2013 | 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