PROVIDENCE BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-06-29 |
04/02/254 February 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
10/12/2410 December 2024 | Confirmation statement made on 2024-10-18 with no updates |
03/09/243 September 2024 | Registered office address changed from Hawker House 2 Independent Business Park Imberhorne Lane East Grinstead RH19 1TU England to 4 Bloors Lane Rainham Gillingham ME8 7EG on 2024-09-03 |
03/09/243 September 2024 | Registered office address changed from 4 Bloors Lane Rainham Gillingham ME8 7EG England to 4 Bloors Lane Rainham Gillingham ME8 7EG on 2024-09-03 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/01/242 January 2024 | Cessation of Tiffany-Jane Tancred as a person with significant control on 2023-09-15 |
02/01/242 January 2024 | Confirmation statement made on 2023-10-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
25/11/2125 November 2021 | Change of details for Mr Darren John Tancred as a person with significant control on 2021-11-12 |
24/11/2124 November 2021 | Change of details for Mrs Tiffany-Jane Tancred as a person with significant control on 2021-11-12 |
24/11/2124 November 2021 | Director's details changed for Mr Darren John Tancred on 2021-11-12 |
24/11/2124 November 2021 | Change of details for Mr Darren John Tancred as a person with significant control on 2021-11-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS TIFFANY-JANE TANCRED / 02/08/2017 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN TANCRED / 02/08/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN TANCRED / 02/08/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
21/05/1521 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN TANCRED / 28/10/2014 |
12/05/1412 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
14/10/1314 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/06/1318 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHIVERS |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAN CHIVERS / 20/03/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN TANCRED / 20/03/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN TANCRED / 15/08/2011 |
20/06/1120 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
15/10/0915 October 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
12/10/0912 October 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0912 October 2009 | VARYING SHARE RIGHTS AND NAMES |
30/09/0930 September 2009 | VARYING SHARE RIGHTS AND NAMES |
28/09/0928 September 2009 | DIRECTOR APPOINTED MR DARREN JOHN TANCRED |
30/04/0930 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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