Advanced company searchLink opens in new window

PJS CCTV LIMITED

Company number 05009249

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)
11 Jun 2010 AD01 Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 11 June 2010
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mark Domenyk Levesley on 7 January 2010
13 Jan 2010 CH03 Secretary's details changed for Avril Cook on 7 January 2010
10 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Jan 2009 363a Return made up to 07/01/09; full list of members
08 Jul 2008 AA Total exemption full accounts made up to 29 February 2008
17 Jan 2008 363a Return made up to 07/01/08; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 28 February 2007
11 Sep 2007 288b Director resigned
01 Jun 2007 363a Return made up to 07/01/07; full list of members
28 Sep 2006 AA Total exemption full accounts made up to 28 February 2006
22 Aug 2006 363a Return made up to 07/01/06; full list of members
11 Oct 2005 AA Total exemption full accounts made up to 28 February 2005
24 Jan 2005 363s Return made up to 07/01/05; full list of members
24 Jan 2005 363(288) Director resigned
25 Oct 2004 288a New director appointed
25 Oct 2004 225 Accounting reference date extended from 31/01/05 to 28/02/05
25 Oct 2004 288b Director resigned
19 Aug 2004 288a New secretary appointed
11 Aug 2004 395 Particulars of mortgage/charge
10 Aug 2004 288a New director appointed
10 Aug 2004 288b Secretary resigned
27 Feb 2004 288a New director appointed