PJS DESIGN & PROCUREMENT LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Cessation of Tarra Wilkin as a person with significant control on 2022-03-29 |
22/12/2222 December 2022 | Termination of appointment of Tarra Wilkin as a director on 2022-03-10 |
22/12/2222 December 2022 | Registered office address changed from 32 Coniston Road Basingstoke RG22 5HS England to 9 Sark Way Basingstoke RG24 9UX on 2022-12-22 |
11/10/2211 October 2022 | Registered office address changed from 29 Errington Road Picket Piece Andover SP11 6XF England to 32 Coniston Road Basingstoke RG22 5HS on 2022-10-11 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 78 WATERTOWER WAY BASINGSTOKE HAMPSHIRE RG24 9RF ENGLAND |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA GOOK / 09/06/2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRA WILKIN / 14/06/2016 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA WILKIN / 01/12/2016 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA COOK / 01/12/2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 49 RUSSELL ROAD BASINGSTOKE HAMPSHIRE RG21 3EU |
09/06/169 June 2016 | DIRECTOR APPOINTED MRS TARA WILKIN |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STOKES |
09/06/169 June 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
09/06/169 June 2016 | DIRECTOR APPOINTED MRS REBECCA COOK |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | Annual return made up to 27 March 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 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STOKES / 01/01/2014 |
02/06/142 June 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | FIRST GAZETTE |
18/07/1318 July 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL UNITED KINGDOM |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/08/124 August 2012 | DISS40 (DISS40(SOAD)) |
02/08/122 August 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/07/1231 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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