PJO PLUMBING & HEATING SERVICES LIMITED

1 Pearl Syke 1 Pearl Syke, Kirkby-In-Furness, LA17 7XL, Cumbria
StatusACTIVE
Company No.06021947
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

PJO PLUMBING & HEATING SERVICES LIMITED is an active private limited company with number 06021947. It was incorporated 17 years, 5 months, 25 days ago, on 07 December 2006. The company address is 1 Pearl Syke 1 Pearl Syke, Kirkby-in-furness, LA17 7XL, Cumbria.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Paul John O'mahoney

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Gemma Marie Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 29 neville street ulverston cumbria LA12 0BJ

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: 24 king street ulverston cumbria LA12 7DZ

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed panteria LTD\certificate issued on 19/02/07

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 07 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

189 CALEDONIAN ROAD LIMITED

189 CALEDONIAN ROAD,LONDON,N1 0SL

Number:05335897
Status:ACTIVE
Category:Private Limited Company

ALF PROPERTY LTD

15 AVONDALE GARDENS,STANFORD LE HOPE,SS17 8DB

Number:09699438
Status:ACTIVE
Category:Private Limited Company

AQUAWORKS 2018 LTD

6 KIRTLEY,GLASCOTE,B77 2HE

Number:11433643
Status:ACTIVE
Category:Private Limited Company

BERONBRIM LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:02176011
Status:ACTIVE
Category:Private Limited Company

LUK 4 TRANSPORT LTD

16 PRESTON CLOSE,CHEPSTOW,NP16 5TB

Number:08785137
Status:ACTIVE
Category:Private Limited Company

MAJENTA SOLUTIONS LIMITED

LOWER GROUND FLOOR, KINGS HOUSE,BRENTWOOD,CM14 4DR

Number:03056978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source