WRIGHT PJS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Resolutions

View Document

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

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Declaration of solvency

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

10/06/2410 June 2024 Satisfaction of charge 080655900001 in full

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/07/2111 July 2021 Notification of Julia Margaret Allely as a person with significant control on 2020-12-22

View Document

11/07/2111 July 2021 Notification of Pardeep Jassal as a person with significant control on 2020-12-22

View Document

11/07/2111 July 2021 Notification of Stanley Leonard Williets as a person with significant control on 2020-12-22

View Document

08/07/218 July 2021 Withdrawal of a person with significant control statement on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

28/04/2128 April 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRENCH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 NOTIFICATION OF PSC STATEMENT ON 26/07/2017

View Document

23/05/1823 May 2018 CESSATION OF STANLEY LEONARD WILLIETS AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF CAROLINE JANE FRENCH AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF JULIA MARGARET ALLELY AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

02/10/172 October 2017 SUB-DIVISION 26/07/17

View Document

08/09/178 September 2017 ADOPT ARTICLES 26/07/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080655900001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MR PARDEEP JASSAL

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 23/01/15 STATEMENT OF CAPITAL GBP 102

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANE SWANCOTT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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