PJS SAFETY CONSULTANCY LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

26/03/2226 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

26/04/2126 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP STUBLEY / 03/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUBLEY / 03/11/2020

View Document

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

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

26/03/2026 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

19/03/1919 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/04/1813 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUBLEY / 22/07/2015

View Document

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET STUBLEY / 31/10/2013

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET STUBLEY / 20/08/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUBLEY / 20/08/2014

View Document

11/10/1411 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET STUBLEY / 09/10/2012

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 11 KESTREL WAY WOKINGHAM BERKSHIRE RG41 3HA UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/11/124 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM THE OLD MANOR ROGIET CALDICOT GWENT NP26 3UQ

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MARGARET STUBLEY / 08/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUBLEY / 08/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 59 ALLT YR YN HEIGHTS NEWPORT GWENT NP20 5DX UNITED KINGDOM

View Document

08/10/088 October 2008 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