Advanced company searchLink opens in new window

P.J. AUTOS & RECOVERY SERVICES LIMITED

Company number 11435056

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)
18 Sep 2023 AA Micro company accounts made up to 31 May 2023
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
27 May 2022 PSC04 Change of details for Mr Pawel Janiga as a person with significant control on 26 May 2022
26 May 2022 CH01 Director's details changed for Mr Pawel Janiga on 26 May 2022
26 May 2022 PSC04 Change of details for Mr Pawel Janiga as a person with significant control on 26 May 2022
26 May 2022 AD01 Registered office address changed from 74 Alexandra Place Crewe CW1 3EN England to 17 Redwood Drive Crewe CW1 3GS on 26 May 2022
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
31 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 30 May 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
14 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
08 Mar 2019 AD01 Registered office address changed from 76 Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom to 74 Alexandra Place Crewe CW1 3EN on 8 March 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 10