Advanced company searchLink opens in new window

PJS CONSULTING ENGINEERS LIMITED

Company number 10815993

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)
02 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
06 Oct 2022 AD01 Registered office address changed from Unit 4 Winking Hill Farm Kingston-on-Soar Nottingham NG11 0DP England to Geneva Ii Lakeview Sherwood Business Park Annesley Nottinghamshire NG15 0ED on 6 October 2022
12 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
16 Mar 2021 CH01 Director's details changed for Mr Paul James Smith on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mrs Natalie Dee Smith on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from Unit 4 Winking Hill Kingston-on-Soar Nottingham NG11 0DP England to Unit 4 Winking Hill Farm Kingston-on-Soar Nottingham NG11 0DP on 16 March 2021
16 Mar 2021 PSC07 Cessation of Paul James Smith as a person with significant control on 1 February 2021
16 Mar 2021 PSC02 Notification of Smith Holdings Limited as a person with significant control on 1 February 2021
16 Mar 2021 PSC07 Cessation of Thomas Patrick Ryan as a person with significant control on 25 November 2020
16 Mar 2021 PSC07 Cessation of Andrew Philip Franklin as a person with significant control on 25 November 2020
18 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2019 AD01 Registered office address changed from Unit 3 Sherwood Oaks Close Sherwood Oaks Business Park Mansfield Nottinghamshire NG18 4TB England to Unit 4 Winking Hill Kingston-on-Soar Nottingham NG11 0DP on 25 September 2019
12 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
13 Jul 2017 TM01 Termination of appointment of Andrew Philip Franklin as a director on 27 June 2017
12 Jul 2017 TM01 Termination of appointment of Thomas Patrick Ryan as a director on 27 June 2017
12 Jul 2017 AP01 Appointment of Mrs Natalie Dee Smith as a director on 27 June 2017