WRIGHT PJS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Resolutions |
01/11/241 November 2024 | Registered office address changed from Ground Floor Custom House Waterfront East Brierley Hill DY5 1XH England to 79 Caroline Street Birmingham B3 1UP on 2024-11-01 |
01/11/241 November 2024 | Appointment of a voluntary liquidator |
01/11/241 November 2024 | Declaration of solvency |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
10/06/2410 June 2024 | Satisfaction of charge 080655900001 in full |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/09/2322 September 2023 | Registered office address changed from Lutley House 13 st. James's Road Dudley DY1 1JF to Ground Floor Custom House Waterfront East Brierley Hill DY5 1XH on 2023-09-22 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
20/07/2320 July 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
11/07/2111 July 2021 | Notification of Julia Margaret Allely as a person with significant control on 2020-12-22 |
11/07/2111 July 2021 | Notification of Pardeep Jassal as a person with significant control on 2020-12-22 |
11/07/2111 July 2021 | Notification of Stanley Leonard Williets as a person with significant control on 2020-12-22 |
08/07/218 July 2021 | Withdrawal of a person with significant control statement on 2021-07-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/213 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
28/04/2128 April 2021 | RETURN OF PURCHASE OF OWN SHARES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
14/11/1914 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
21/12/1821 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRENCH |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | NOTIFICATION OF PSC STATEMENT ON 26/07/2017 |
23/05/1823 May 2018 | CESSATION OF STANLEY LEONARD WILLIETS AS A PSC |
23/05/1823 May 2018 | CESSATION OF CAROLINE JANE FRENCH AS A PSC |
23/05/1823 May 2018 | CESSATION OF JULIA MARGARET ALLELY AS A PSC |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
24/04/1824 April 2018 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
02/10/172 October 2017 | SUB-DIVISION 26/07/17 |
08/09/178 September 2017 | ADOPT ARTICLES 26/07/2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080655900001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR PARDEEP JASSAL |
18/11/1618 November 2016 | 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 11 May 2016 with full list of shareholders |
22/06/1522 June 2015 | 23/01/15 STATEMENT OF CAPITAL GBP 102 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
07/02/147 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JANE SWANCOTT |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WRIGHT PJS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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