- Company Overview for PS & J LIMITED (05379569)
- Filing history for PS & J LIMITED (05379569)
- People for PS & J LIMITED (05379569)
- Charges for PS & J LIMITED (05379569)
- More for PS & J LIMITED (05379569)
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) |
---|---|---|---|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 May 2013 | AD01 | Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD on 28 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Sep 2012 | TM01 | Termination of appointment of Paramjit Singh as a director | |
23 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 19 January 2011 | |
10 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Jagir Kaur on 1 October 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Paramjit Singh on 1 October 2009 | |
06 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
07 May 2009 | 363a | Return made up to 01/03/09; full list of members | |
18 Nov 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
25 Jun 2008 | 363a | Return made up to 01/03/08; full list of members | |
05 Sep 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
03 May 2007 | 363a | Return made up to 01/03/07; full list of members | |
27 Oct 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
19 Apr 2006 | 363s | Return made up to 01/03/06; full list of members | |
27 Jun 2005 | 395 | Particulars of mortgage/charge | |
12 Apr 2005 | 88(2)R | Ad 18/03/05--------- £ si 3@1=3 £ ic 2/5 | |
01 Apr 2005 | 288a | New director appointed | |
01 Apr 2005 | 288a | New secretary appointed;new director appointed |