P&P ELECTRICAL INSTALLATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
14/11/2414 November 2024 | Application to strike the company off the register |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-06-29 |
08/11/248 November 2024 | Appointment of Mrs Michelle Rusiecki as a director on 2024-06-29 |
12/10/2412 October 2024 | Termination of appointment of Paul Rusiecki as a director on 2024-06-29 |
10/10/2410 October 2024 | Cessation of Paul Rusiecki as a person with significant control on 2024-06-29 |
09/10/249 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-26 with updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Change of details for Mr Paul Rusiecki as a person with significant control on 2022-03-17 |
07/04/227 April 2022 | Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2022-04-07 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-26 with updates |
06/04/226 April 2022 | Director's details changed for Mr Paul Rusiecki on 2022-03-17 |
06/04/226 April 2022 | Change of details for Mr Paul Rusiecki as a person with significant control on 2022-03-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
27/06/1627 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
30/12/1530 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
16/04/1516 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
22/10/1422 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
20/08/1420 August 2014 | SAIL ADDRESS CREATED |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR |
11/04/1411 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASTLE-CLARINGBOLD |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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