Advanced company searchLink opens in new window

PDH SERVICES LIMITED

Company number 11462171

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)
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Mar 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 119 Lanchester Avenue Gateshead NE9 7AN on 10 March 2023
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CH01 Director's details changed for Claire Marie Newbold on 13 July 2021
11 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
15 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
12 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
05 Nov 2018 PSC01 Notification of Claire Marie Newbold as a person with significant control on 29 October 2018
05 Nov 2018 PSC04 Change of details for Paul Lowther as a person with significant control on 5 November 2018
01 Nov 2018 AP01 Appointment of Claire Marie Newbold as a director on 1 November 2018
12 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-12
  • GBP 1