Advanced company searchLink opens in new window

P J CONTRACTING SERVICES LIMITED

Company number 04211766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
09 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
08 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
17 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
09 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
24 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
01 Jun 2020 AD01 Registered office address changed from 1 Friars Ground Kirkby in Furness Cumbria LA17 7YB to 6 Flan Close Ulverston Cumbria LA12 7DW on 1 June 2020
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
07 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
12 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Sep 2016 MR01 Registration of charge 042117660002, created on 7 September 2016
17 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 May 2016 MR01 Registration of charge 042117660001, created on 31 May 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
22 Jul 2015 TM01 Termination of appointment of Janet Fallon as a director on 21 July 2015
22 Jul 2015 TM02 Termination of appointment of Janet Fallon as a secretary on 21 July 2015