Advanced company searchLink opens in new window

PJ INVESTMENT CONSULTANTS LTD

Company number 08982072

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)
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jun 2019 CH01 Director's details changed for Mrs Laura Turner on 3 June 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
01 Apr 2019 CH01 Director's details changed for Mrs Laura Turner on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Ms Jocelyn Sheila Kerr on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019
30 Mar 2019 CH01 Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019
30 Mar 2019 CH01 Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019
29 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
24 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 AP01 Appointment of Mr Samuel Thomas Wieland Boys as a director on 15 January 2018
06 Nov 2017 TM01 Termination of appointment of Penny Ann Tompkins as a director on 6 November 2017
31 Oct 2017 AP01 Appointment of Mrs Laura Turner as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mrs Penny Ann Tompkins as a director on 31 October 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AD01 Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 6 June 2016
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
06 Mar 2016 AD01 Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016
06 Mar 2016 AD01 Registered office address changed from 17 Croye Close Andover Hampshire SP10 3AF to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 May 2015 CH01 Director's details changed for Mr Peter John Charles Boys on 24 August 2014