PJS BUILDING SERVICES LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC333352 |
Category | Limited Liability Partnership |
Incorporated | 05 Dec 2007 |
Age | 16 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PJS BUILDING SERVICES LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC333352. It was incorporated 16 years, 5 months, 29 days ago, on 05 December 2007. The company address is 4 Cedar Park 4 Cedar Park, Wimborne, BH21 7SF, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-31
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Wanda Jane Stainer
Change date: 2020-11-27
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-11-27
Officer name: Mr Paul John Stainer
Documents
Change to a person with significant control limited liability partnership
Date: 21 Jan 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-11-27
Psc name: Mrs Wanda Jane Stainer
Documents
Change to a person with significant control limited liability partnership
Date: 21 Jan 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-11-27
Psc name: Mr Paul John Stainer
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Certificate change of name company
Date: 09 Mar 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cathedral glazing LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/03/17
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 12 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Wanda Jane Stainer
Change date: 2014-05-08
Documents
Change person member limited liability partnership with name change date
Date: 12 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-08
Officer name: Paul John Stainer
Documents
Annual return limited liability partnership with made up date
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Wanda Jane Stainer
Change date: 2013-10-31
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paul John Stainer
Change date: 2013-10-31
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-10-23
Officer name: Wanda Jane Stainer
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Paul John Stainer
Change date: 2013-10-23
Documents
Change registered office address limited liability partnership with date old address
Date: 26 Oct 2013
Action Date: 26 Oct 2013
Category: Address
Type: LLAD01
Old address: 71 Firs Road Firsdown Salisbury Wiltshire SP5 1SW
Change date: 2013-10-26
Documents
Accounts amended with made up date
Date: 17 Oct 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-05
Officer name: Wanda Jane Stainer
Documents
Change person member limited liability partnership with name change date
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-05
Officer name: Paul John Stainer
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: LLAD01
Old address: Unit 28 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL
Change date: 2009-10-13
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/09
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/12/08
Documents
Legacy
Date: 27 Aug 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 31/12/2008 to 31/03/2008
Documents
Some Companies
BIG BANG (FIREWORKS) PRODUCTIONS LIMITED
23 OAKLEYS ROAD,NOTTINGHAM,NG10 1FQ
Number: | 03553527 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ASHFIELD ROAD,LONDON,N14 7LA
Number: | 08998803 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 IVELEY ROAD,LONDON,SW4 0EN
Number: | 07655063 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUT IT OUT POST PRODUCTION LIMITED
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 07770682 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLACIER ESTATES (MARCHMONT) LIMITED
2 MICHAELS COURT, HANNEY ROAD,ABINGDON,OX13 5HR
Number: | 07437840 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISTOK CONSTRUCTION SERVICES LTD
FLAT 16 RAVENSBOURNE APARTMENTS,LONDON,SW6 2GN
Number: | 10657378 |
Status: | ACTIVE |
Category: | Private Limited Company |