London
W3 9QA
Secretary Name | Mr Stephen Phillip Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Twyford Avenue London W3 9QA |
Registered Address | 10 Twyford Avenue London W3 9QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Anthony Clancy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,051 |
Cash | £606 |
Current Liabilities | £15,143 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
7 August 2017 | Registered office address changed from 1 Printing House Yard Hackney Road London E2 7PR to 10 Twyford Avenue London W3 9QA on 7 August 2017 (1 page) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Company name changed pns property services LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Change of name notice (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
6 May 2010 | Registered office address changed from Leonard Jones & Co 1 Printing House Yard Hackney Road London E2 7PR on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Leonard Jones & Co 1 Printing House Yard Hackney Road London E2 7PR on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Paul Anthony Clancy on 17 April 2010 (2 pages) |
17 April 2009 | Incorporation (16 pages) |