PJS MECHANICAL & ELECTRICAL BUILDING 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 |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
21/11/2421 November 2024 | Change of share class name or designation |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-31 with updates |
06/06/246 June 2024 | Cessation of Peter John Sawyer as a person with significant control on 2023-06-01 |
06/06/246 June 2024 | Cessation of June Sawyer as a person with significant control on 2023-06-01 |
06/06/246 June 2024 | Notification of Pjs Holdings (Southern) Limited as a person with significant control on 2023-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Termination of appointment of Mark John Nicholson as a director on 2024-01-09 |
23/11/2323 November 2023 | Particulars of variation of rights attached to shares |
23/11/2323 November 2023 | Change of share class name or designation |
07/11/237 November 2023 | Memorandum and Articles of Association |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
06/11/236 November 2023 | Statement of company's objects |
22/08/2322 August 2023 | Confirmation statement made on 2023-05-31 with no updates |
01/06/231 June 2023 | Appointment of Mr Matthew Voysey as a director on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SAWYER / 15/08/2017 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE SAWYER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SHERFIELD HOUSE MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/08/1526 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/09/1425 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
25/09/1425 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE SAWYER / 01/08/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1328 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/08/1230 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/09/115 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/09/101 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN NICHOLSON / 01/01/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAWYER / 01/01/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE SAWYER / 01/01/2010 |
01/06/101 June 2010 | FIRST GAZETTE |
01/06/101 June 2010 | DISS40 (DISS40(SOAD)) |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/08/0821 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
01/10/071 October 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | LOCATION OF REGISTER OF MEMBERS |
08/11/068 November 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG |
08/11/068 November 2006 | LOCATION OF DEBENTURE REGISTER |
08/03/068 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
02/03/062 March 2006 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05 |
08/09/058 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/08/0530 August 2005 | RETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS |
30/08/0530 August 2005 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
30/08/0530 August 2005 | LOCATION OF DEBENTURE REGISTER |
30/08/0530 August 2005 | LOCATION OF REGISTER OF MEMBERS |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: SHERFIELD HOUSE, MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
30/09/0430 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | SECRETARY RESIGNED |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | 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