Advanced company searchLink opens in new window

P. G. LAUNDRY SERVICES LTD

Company number 08387884

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 Sep 2019 CH01 Director's details changed for Mrs Amelia Kate Kelly on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mrs Amelia Kate Kelly as a person with significant control on 13 September 2019
26 Jul 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr ciaran benedict kelly
24 Apr 2019 PSC04 Change of details for Amelia Kate Kelly as a person with significant control on 1 February 2019
24 Apr 2019 PSC04 Change of details for Ciaran Benedict Kelly as a person with significant control on 1 February 2019
11 Apr 2019 AA Unaudited abridged accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
02 Oct 2018 CH01 Director's details changed for Amelia Kate Kelly on 16 September 2018
02 Oct 2018 CH01 Director's details changed for Ciaran Benedict Kelly on 16 September 2018
09 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
08 May 2018 CH01 Director's details changed for Ciaran Benedict Kelly on 22 April 2018
04 May 2018 CH01 Director's details changed for Amelia Kate Kelly on 22 April 2018
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
18 Apr 2017 AA Unaudited abridged accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Feb 2017 EH04 Elect to keep the persons' with significant control register information on the public register
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 520
15 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 420
09 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 420
21 Feb 2015 AD01 Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 21 February 2015
13 Nov 2014 CH04 Secretary's details changed for A.Roden Ltd. on 24 October 2014
03 Nov 2014 AD01 Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014
16 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014