Company NamePr Site Services Limited
Company StatusDissolved
Company Number08560702
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Patrick Reilly
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE534, New Providence Wharf 1 Fairmont Avenue
London
E14 9PX

Contact

Websitewww.thehrservice.co.uk

Location

Registered AddressE534, New Providence Wharf
1 Fairmont Avenue
London
E14 9PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Registered office address changed from Block E 1808 New Providence Wharf 1 Fairmont Avenue London E14 9QJ to E534, New Providence Wharf 1 Fairmont Avenue London E14 9PX on 23 June 2015 (1 page)
23 June 2015Director's details changed for Mr Patrick Reilly on 7 June 2015 (2 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Registered office address changed from Block E 1808 New Providence Wharf 1 Fairmont Avenue London E14 9QJ to E534, New Providence Wharf 1 Fairmont Avenue London E14 9PX on 23 June 2015 (1 page)
23 June 2015Director's details changed for Mr Patrick Reilly on 7 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Patrick Reilly on 7 June 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Director's details changed for Mr Patrick Reilly on 7 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Patrick Reilly on 7 June 2014 (2 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Block E 1808 New Providence Wharf 1 Fairmont Avenue London E14 9QJ on 15 July 2014 (1 page)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Block E 1808 New Providence Wharf 1 Fairmont Avenue London E14 9QJ on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Patrick Reilly on 7 June 2014 (2 pages)
10 May 2014Director's details changed for Mr Patrick Reilly on 9 May 2014 (2 pages)
10 May 2014Director's details changed for Mr Patrick Reilly on 9 May 2014 (2 pages)
10 May 2014Director's details changed for Mr Patrick Reilly on 9 May 2014 (2 pages)
22 July 2013Director's details changed for Mr Pat Reilly on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Pat Reilly on 22 July 2013 (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)