PJS SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Appointment of a voluntary liquidator

View Document

13/06/2513 June 2025 Change of details for Mr James Russell Stride as a person with significant control on 2025-06-13

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

07/01/257 January 2025 Registered office address changed from The Bungalow Cropredy Lawn Cropredy Banbury OX17 1DR England to Little Gains Farm Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2025-01-07

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Director's details changed for Mr James Russell Stride on 2021-05-01

View Document

05/07/215 July 2021 Change of details for Mr James Russell Stride as a person with significant control on 2021-05-01

View Document

21/06/2121 June 2021 Registered office address changed from The Lodge Sutton Under Brailes Banbury Oxforshire OX15 5BQ United Kingdom to The Bungalow Cropredy Lawn Cropredy Banbury OX17 1DR on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 22 OLD BRICKYARD ROAD SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE SP6 1PA ENGLAND

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL STRIDE / 15/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RUSSELL STRIDE / 15/09/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 1ST FLOOR OFFICES 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

03/10/183 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/183 October 2018 COMPANY NAME CHANGED HIGHBAY PARTITIONS LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 CURREXT FROM 31/01/2016 TO 28/02/2016

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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