PROGRAMME EXECUTION SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Liquidators' statement of receipts and payments to 2024-10-09 |
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2023-10-09 |
09/10/249 October 2024 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Removal of liquidator by court order |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Appointment of a voluntary liquidator |
26/10/2226 October 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-10-26 |
26/10/2226 October 2022 | Declaration of solvency |
26/10/2226 October 2022 | Resolutions |
04/04/224 April 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
30/11/2130 November 2021 | Micro company accounts made up to 2020-02-29 |
30/11/2130 November 2021 | Administrative restoration application |
30/11/2130 November 2021 | Confirmation statement made on 2021-02-07 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA |
23/02/1623 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/137 February 2013 | 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