PROFESSIONAL INSTALLATIONS & PROPERTY SERVICES LIMITED

15 Wide Lane 15 Wide Lane, Leeds, LS27 8BU, England
StatusACTIVE
Company No.09633747
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL INSTALLATIONS & PROPERTY SERVICES LIMITED is an active private limited company with number 09633747. It was incorporated 8 years, 11 months, 12 days ago, on 11 June 2015. The company address is 15 Wide Lane 15 Wide Lane, Leeds, LS27 8BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

New address: 15 Wide Lane Morley Leeds LS27 8BU

Old address: 4 Barwick Court Station Road Morley Leeds LS27 8JT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Old address: 20 Fieldhouse Drive Moortown Leeds West Yorkshire LS17 6HN

New address: 4 Barwick Court Station Road Morley Leeds LS27 8JT

Change date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Joseph O Riordan

Notification date: 2016-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph O Riordan

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: John Hanakin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

New address: 20 Fieldhouse Drive Moortown Leeds West Yorkshire LS17 6HN

Old address: 20 Fieldhouse Drive Moortown Leeds West Yorkshire LS17 6HN

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: John Joesph O'riordan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Luke Daniel Barcoe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr John Hanakin

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLACTON FISH SHOP LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:09537003
Status:ACTIVE
Category:Private Limited Company

FORBES SIMMERS LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SC016168
Status:ACTIVE
Category:Private Limited Company

IMMO HANSA (UK) LIMITED

70 JERMYN STREET,LONDON,SW1Y 6NY

Number:10778289
Status:ACTIVE
Category:Private Limited Company

KEIRDEN PROPERTIES LIMITED

6 GREGSON GARDENS,NOTTINGHAM,NG9 6LR

Number:10830045
Status:ACTIVE
Category:Private Limited Company

OCTOPUS COMMUNICATIONS CONSULTANCY LTD

CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:03842600
Status:ACTIVE
Category:Private Limited Company

SYLHET POWER COMPANY LIMITED

34 OAKVIEW GARDENS,LONDON,N2 0NJ

Number:08416603
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