PJS GEOTECHNICAL ENGINEERS LIMITED

Geneva Ii Lakeview Geneva Ii Lakeview, Annesley, NG15 0ED, Nottinghamshire, England
StatusACTIVE
Company No.11882468
CategoryPrivate Limited Company
Incorporated14 Mar 2019
Age5 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

PJS GEOTECHNICAL ENGINEERS LIMITED is an active private limited company with number 11882468. It was incorporated 5 years, 3 months, 25 days ago, on 14 March 2019. The company address is Geneva Ii Lakeview Geneva Ii Lakeview, Annesley, NG15 0ED, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

Old address: Unit 4 Winking Hill Farm Kingston-on-Soar Nottingham NG11 0DP England

New address: Geneva Ii Lakeview Sherwood Business Park Annesley Nottinghamshire NG15 0ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-24

Psc name: Smith Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Faux

Cessation date: 2020-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Dee Smith

Appointment date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Faux

Termination date: 2020-12-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-06

Psc name: Smith Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr Paul James Smith

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: 16 Parkside Avenue Long Eaton Nottingham NG10 4AN United Kingdom

New address: Unit 4 Winking Hill Farm Kingston-on-Soar Nottingham NG11 0DP

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAG AUTOS LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11749902
Status:ACTIVE
Category:Private Limited Company

ARCHANT NORFOLK LIMITED

PROSPECT HOUSE,NORWICH,NR1 1RE

Number:04258264
Status:ACTIVE
Category:Private Limited Company

GRACEWORKS MINISTRIES

PORT ZONE WILLINGDON ROAD,DOVER,CT16 2JX

Number:09669301
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HERITAGE & CO. LTD

24-32 PRINCIP STREET,BIRMINGHAM,B4 6LE

Number:06451203
Status:ACTIVE
Category:Private Limited Company

MANN BUILDING SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11636099
Status:ACTIVE
Category:Private Limited Company

PRITCHARD ACCOMMODATION LTD

27 POPLAR ROAD,WREXHAM,LL13 7DG

Number:09957944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source