Download leads from Nexok and grow your business. Find out more

Pilgrim Electrical And Property Services Limited

Documents

Total Documents96
Total Pages386

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020
10 October 2020Confirmation statement made on 29 September 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
9 October 2019Confirmation statement made on 29 September 2019 with no updates
3 December 2018Total exemption full accounts made up to 31 March 2018
8 October 2018Confirmation statement made on 29 September 2018 with no updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
11 October 2017Confirmation statement made on 29 September 2017 with no updates
11 October 2017Confirmation statement made on 29 September 2017 with no updates
13 October 2016Confirmation statement made on 29 September 2016 with updates
13 October 2016Confirmation statement made on 29 September 2016 with updates
22 September 2016Total exemption small company accounts made up to 31 March 2016
22 September 2016Total exemption small company accounts made up to 31 March 2016
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
4 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2014Total exemption small company accounts made up to 31 March 2014
11 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
11 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 March 2012
31 July 2012Total exemption small company accounts made up to 31 March 2012
20 March 2012Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom on 20 March 2012
20 March 2012Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom on 20 March 2012
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
9 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
8 December 2011Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 8 December 2011
8 December 2011Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 8 December 2011
8 December 2011Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 8 December 2011
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
7 December 2010Director's details changed for Peter Drew on 1 October 2009
7 December 2010Director's details changed for Peter Drew on 1 October 2009
7 December 2010Director's details changed for Peter Drew on 1 October 2009
7 December 2010Annual return made up to 29 September 2010 with a full list of shareholders
7 December 2010Annual return made up to 29 September 2010 with a full list of shareholders
30 July 2010Registered office address changed from 75 Bournemouth Road, Chandlers Ford, Eastleigh Hampshire SO53 3AP on 30 July 2010
30 July 2010Registered office address changed from 75 Bournemouth Road, Chandlers Ford, Eastleigh Hampshire SO53 3AP on 30 July 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
1 February 2009Total exemption small company accounts made up to 31 March 2008
1 February 2009Total exemption small company accounts made up to 31 March 2008
8 October 2008Return made up to 29/09/08; full list of members
8 October 2008Return made up to 29/09/08; full list of members
8 January 2008Total exemption small company accounts made up to 31 March 2007
8 January 2008Total exemption small company accounts made up to 31 March 2007
8 October 2007Return made up to 29/09/07; full list of members
8 October 2007Return made up to 29/09/07; full list of members
7 November 2006Registered office changed on 07/11/06 from: 9 thornhill road southampton SO16 7AU
7 November 2006Registered office changed on 07/11/06 from: 9 thornhill road southampton SO16 7AU
11 October 2006Return made up to 29/09/06; full list of members
11 October 2006Return made up to 29/09/06; full list of members
18 September 2006Total exemption small company accounts made up to 31 March 2006
18 September 2006Total exemption small company accounts made up to 31 March 2006
25 January 2006Registered office changed on 25/01/06 from: c/o garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
25 January 2006Registered office changed on 25/01/06 from: 9 thornhill road southampton SO16 7AU
25 January 2006Registered office changed on 25/01/06 from: 9 thornhill road southampton SO16 7AU
25 January 2006Registered office changed on 25/01/06 from: c/o garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
19 December 2005Total exemption small company accounts made up to 31 March 2005
19 December 2005Total exemption small company accounts made up to 31 March 2005
24 November 2005Return made up to 29/09/05; full list of members
24 November 2005Return made up to 29/09/05; full list of members
5 October 2004Return made up to 29/09/04; full list of members
5 October 2004Return made up to 29/09/04; full list of members
4 August 2004Total exemption small company accounts made up to 31 March 2004
4 August 2004Total exemption small company accounts made up to 31 March 2004
30 October 2003Return made up to 24/10/03; full list of members
30 October 2003Return made up to 24/10/03; full list of members
31 December 2002Accounting reference date extended from 31/10/03 to 31/03/04
31 December 2002Accounting reference date extended from 31/10/03 to 31/03/04
5 December 2002New secretary appointed
5 December 2002New secretary appointed
5 December 2002New director appointed
5 December 2002New director appointed
21 November 2002Director resigned
21 November 2002Secretary resigned
21 November 2002Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100
21 November 2002Director resigned
21 November 2002Secretary resigned
21 November 2002Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100
19 November 2002Company name changed vectis seventy five LIMITED\certificate issued on 19/11/02
19 November 2002Company name changed vectis seventy five LIMITED\certificate issued on 19/11/02
24 October 2002Incorporation
24 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing