GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Dec 2021. New Address: Basis House 125, Seaside Road Eastbourne East Sussex BN21 3PH. Previous address: 43 Wharf Road Newport NP19 0ED Wales
filed on: 14th, December 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Sep 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Sep 2021. New Address: 43 Wharf Road Newport NP19 0ED. Previous address: 21 Coedcae Tirphil New Tredegar NP24 6HJ Wales
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 14th Sep 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Sep 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Sep 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2020. New Address: 21 Coedcae Tirphil New Tredegar NP24 6HJ. Previous address: 21 Burnet Drive Penpedairheol Hengoed Mid Glamorgan CF82 8LD Wales
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 13th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed pjl civil engineering LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 1.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|