PST ELECTRICAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-22 update statutory_documents DISS REQUEST WITHDRAWN
2022-01-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-01-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-11-30 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update account_ref_month 5 => 3
2020-06-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-05-07 update statutory_documents PREVSHO FROM 31/05/2020 TO 31/03/2020
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-01 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE THOMPSON / 20/10/2017
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LESLIE THOMPSON / 20/10/2017
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-08-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-07-12 update statutory_documents 20/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-08-12 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-07-13 update statutory_documents 20/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-16 update statutory_documents 20/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-02 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT UNITED KINGDOM BR8 7PA
2013-06-23 insert address 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT
2013-06-23 update reg_address_care_of C/O RIDDINGTONS LTD => null
2013-06-23 update registered_address
2013-06-23 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-23 insert sic_code 43210 - Electrical installation
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-23 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-05 update statutory_documents 20/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-05 update statutory_documents 20/05/12 FULL LIST
2012-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT BR8 7PA UNITED KINGDOM
2012-10-18 update statutory_documents CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED
2012-09-18 update statutory_documents FIRST GAZETTE
2011-08-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O RIDDINGTONS LTD THE OLD BARN WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM THE LODGE DARENTH HILL DARENTH KENT DA2 7QR UNITED KINGDOM
2011-07-11 update statutory_documents 20/05/11 FULL LIST
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE THOMPSON / 01/01/2011
2010-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION