PJS WELL INTERVENTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
23/09/2323 September 2023 | Application to strike the company off the register |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Registered office address changed from 24 Suffolk Road Lowestoft Suffolk NR32 1DZ to 7 Applewood Close Carlton Colville Lowestoft NR33 8FD on 2023-04-18 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Micro company 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 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 191 ST MARGARETS ROAD LOWESTOFT SUFFOLK NR32 4HN |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SPRING / 01/01/2015 |
06/07/156 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REGAN LOUISE SPRING / 01/01/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/07/1418 July 2014 | 23/05/13 STATEMENT OF CAPITAL GBP 200 |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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