- Company Overview for P.W. INDUSTRIAL SERVICES LIMITED (02481966)
- Filing history for P.W. INDUSTRIAL SERVICES LIMITED (02481966)
- People for P.W. INDUSTRIAL SERVICES LIMITED (02481966)
- More for P.W. INDUSTRIAL SERVICES LIMITED (02481966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from 61 Meadowview Road Epsom KT19 9TS England to 54 54 Beechen Lane Lower Kingswood KT20 6RU on 22 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
08 Dec 2022 | PSC01 | Notification of Lisa Stewart as a person with significant control on 8 December 2022 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 May 2020 | AA01 | Previous accounting period extended from 30 August 2019 to 28 February 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from 42,Delta Road Worcester Park Surrey KT4 7HW to 61 Meadowview Road Epsom KT19 9TS on 4 April 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
01 Dec 2017 | TM02 | Termination of appointment of Jean Winifred Stewart as a secretary on 1 December 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|