Advanced company searchLink opens in new window

PJSERV LTD

Company number 08501433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
28 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
21 Jul 2017 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
26 Apr 2017 AD01 Registered office address changed from 9 Harrier Close Harrier Close Weldon Corby Northamptonshire NN17 3FB England to 9 Harrier Close Weldon Corby NN17 3FB on 26 April 2017
23 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 CH01 Director's details changed for Mr Payam Javadian on 23 April 2013
16 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
29 May 2015 AD01 Registered office address changed from 9 Harriet Close Priors Hall Corby Northamptonshire England to 9 Harrier Close Harrier Close Weldon Corby Northamptonshire NN17 3FB on 29 May 2015
08 May 2015 CH01 Director's details changed for Mr Payam Javadian on 8 May 2015
08 May 2015 AD01 Registered office address changed from 9 Harrier Close Priors Hall Corby Northamptonshire United Kingdom to 9 Harriet Close Priors Hall Corby Northamptonshire on 8 May 2015
08 May 2015 AD01 Registered office address changed from 16 Dorothy Powell Way Coventry CV2 2TN to 9 Harriet Close Priors Hall Corby Northamptonshire on 8 May 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100