PJS ELECTRICAL AND ALARM SERVICES LIMITED
Status | ACTIVE |
Company No. | 04960684 |
Category | Private Limited Company |
Incorporated | 12 Nov 2003 |
Age | 20 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PJS ELECTRICAL AND ALARM SERVICES LIMITED is an active private limited company with number 04960684. It was incorporated 20 years, 7 months, 6 days ago, on 12 November 2003. The company address is 86 Victoria Road, Beverley, HU17 8PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: 21 Baysdale Hull East Yorkshire HU7 6DP
Change date: 2017-10-23
New address: 86 Victoria Road Beverley HU17 8PJ
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jeffrey Hill
Change date: 2012-10-25
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-26
Old address: 129 Beverley Road Hessle East Yorkshire HU13 9AN
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Louise Hill
Change date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts amended with made up date
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Tracey Louise Allen
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Hill
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jeffrey Hill
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Mossop
Documents
Change person secretary company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Valerie Davey
Change date: 2010-07-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Tracey Louise Allen
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 19/09/05 from: 716 hotham road south wulerry road hull east yorkshire HU5 5LE
Documents
Legacy
Date: 19 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Certificate change of name company
Date: 12 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keepsafe security services (alar ms and electrical) LIMITED\certificate issued on 12/09/05
Documents
Legacy
Date: 24 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 24/03/05 from: 9 maldon drive victoria dock hull HU9 1QA
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Address
Type: 287
Description: Registered office changed on 21/05/04 from: 716 hotham road south kingston upon hull east yorkshire HU5 5LE
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
JANNAT BUSINESS CENTRE,OLDHAM,OL7 0TL
Number: | 09643507 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STATION ROAD,HINCKLEY,LE10 1AW
Number: | 11786451 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 19 1-13,LONDON,E1 1EG
Number: | 10658298 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WILLESDEN LANE,LONDON,NW6 7RF
Number: | 10389456 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 PRIME SECRETARIAL,LONDON,N13 4BS
Number: | 10149494 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B ST MARKS STREET APARTMENTS,PETERBOROUGH,PE1 2TU
Number: | 11464920 |
Status: | ACTIVE |
Category: | Private Limited Company |