PY SERVICES LIMITED

03305490
CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 3 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 3 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Philip Joseph Walters) 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Philip Donald Walters) 2 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 3 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 4 Buy now
06 Oct 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Philip Donald Walters) 2 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Philip Joseph Walters) 2 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 6 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 officers Appointment of corporate secretary (Hc Secretarial Ltd) 2 Buy now
08 Nov 2012 officers Termination of appointment of secretary (Philip Walters) 1 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 officers Appointment of director (Mr Philip Joseph Walters) 2 Buy now
13 Oct 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 officers Termination of appointment of director (Yvette Walters) 1 Buy now
15 Feb 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
10 Mar 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
17 Mar 2008 accounts Annual Accounts 9 Buy now
19 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 10 Buy now
03 Feb 2007 officers New secretary appointed 2 Buy now
03 Feb 2007 address Registered office changed on 03/02/07 from: redcliff house hazell drive newport NP10 8FY 1 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
12 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
10 Apr 2006 accounts Annual Accounts 6 Buy now
03 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
02 Aug 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
18 Aug 2004 accounts Annual Accounts 6 Buy now
18 Jun 2004 officers Director's particulars changed 1 Buy now
18 Jun 2004 officers Director's particulars changed 1 Buy now
08 Oct 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 6 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: 120 cyncoed road cardiff CF23 6BL 1 Buy now
09 Oct 2002 annual-return Return made up to 30/09/02; full list of members 7 Buy now
14 Mar 2002 accounts Annual Accounts 6 Buy now
04 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
13 Sep 2001 officers Secretary's particulars changed 1 Buy now
31 Jul 2001 accounts Annual Accounts 6 Buy now
05 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: the limes druidstone road st mellons cardiff CF3 6XD 1 Buy now
17 May 2001 officers Director's particulars changed 1 Buy now
17 May 2001 officers Director's particulars changed 1 Buy now
19 Mar 2001 officers New secretary appointed 2 Buy now
19 Mar 2001 officers Secretary resigned 1 Buy now
05 Oct 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
27 Jul 2000 accounts Annual Accounts 10 Buy now
21 Oct 1999 annual-return Return made up to 30/09/99; full list of members 6 Buy now
18 Feb 1999 accounts Annual Accounts 6 Buy now
14 Oct 1998 annual-return Return made up to 30/09/98; no change of members 4 Buy now
25 Feb 1998 accounts Annual Accounts 6 Buy now
25 Jan 1998 annual-return Return made up to 21/01/98; full list of members 6 Buy now
14 Mar 1997 accounts Accounting reference date shortened from 31/01/98 to 30/09/97 1 Buy now
13 Feb 1997 officers New secretary appointed;new director appointed 3 Buy now
13 Feb 1997 officers New director appointed 2 Buy now
13 Feb 1997 address Registered office changed on 13/02/97 from: 129 queen street cardiff CF1 4BJ 1 Buy now
13 Feb 1997 officers Director resigned 1 Buy now
13 Feb 1997 officers Secretary resigned 1 Buy now
21 Jan 1997 incorporation Incorporation Company 14 Buy now