PJS ENVIRONMENTAL LTD
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
26/09/2226 September 2022 | Application to strike the company off the register |
10/08/2110 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/08/1224 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
25/05/1225 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON HUGHES / 02/05/2012 |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 5 VALLEY DRIVE HANDFORTH WILMSLOW CHESHIRE SK9 3DN UNITED KINGDOM |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SELLARS / 02/05/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SELLARS / 10/11/2011 |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 2 THE TOFT TOFT ROAD KNUTSFORD CHESHIRE WA16 9EH UNITED KINGDOM |
10/11/1110 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON HUGHES / 10/11/2011 |
31/08/1131 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
31/08/1131 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SELLARS / 21/04/2011 |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY AMANDA SOPER |
21/04/1121 April 2011 | SECRETARY APPOINTED MISS ALISON HUGHES |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 14 DRUM CLOSE ALLESTREE DERBY DE22 1JN ENGLAND |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SELLARS / 01/10/2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 194 STENSON ROAD DERBY DE23 1JL |
02/09/092 September 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
14/08/0714 August 2007 | SECRETARY RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
13/08/0713 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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