P&Y INTERNATIONAL SERVICES SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08061565 |
Category | Private Limited Company |
Incorporated | 09 May 2012 |
Age | 12 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
P&Y INTERNATIONAL SERVICES SOLUTIONS LTD is an active private limited company with number 08061565. It was incorporated 12 years, 26 days ago, on 09 May 2012. The company address is 3 Lloyd's Avenue 3 Lloyd's Avenue, London, EC3N 3DS, England.
Company Fillings
Confirmation statement with no updates
Date: 11 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Address
Type: AD01
Old address: 23 Pond Mead Village Way London SE21 7AR England
Change date: 2022-04-14
New address: 3 Lloyd's Avenue Lloyd's Avenue London EC3N 3DS
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
New address: 23 Pond Mead Village Way London SE21 7AR
Old address: 23 Pond Mead Village Way London SE21 7AR England
Change date: 2022-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
New address: 23 Pond Mead Village Way London SE21 7AR
Old address: Floor 8 8 Devonshire Square London EC2M 4PL United Kingdom
Change date: 2022-04-07
Documents
Accounts amended with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-24
Old address: Floor 3 9 Devonshire Square London EC2M 4YD England
New address: Floor 8 8 Devonshire Square London EC2M 4PL
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
New address: Floor 4 9 Devonshire Square London EC2M 4YD
Old address: Room 1.33 9 Devonshire Square London EC2M 4YF
Change date: 2018-09-18
Documents
Confirmation statement with updates
Date: 29 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Yan Pang
Change date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: Room 2.05 9 Devonshire Square London EC2M 4YF England
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Yan Pang
Change date: 2013-05-08
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: Suite 72 124 Wilton Road London SW1V 1AJ England
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Old address: Suite 6 210 Borough High Street London SE1 1JX England
Change date: 2012-11-22
Documents
Some Companies
30 MYRTLE COURT, BALTIC AVENUE,BRENTFORD,TW8 0FQ
Number: | 11678089 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 10563072 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL EQUITY RELEASE LIMITED
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 04546722 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROVE PARK,RINGMER,BN8 5NL
Number: | 08054686 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE,HULL,HU1 1XE
Number: | 09633955 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERE'S EDGE MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05727104 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |