Background WavePink WaveYellow Wave

PNEUMATIC SERVICES (LONDON) LIMITED (01512272)

PNEUMATIC SERVICES (LONDON) LIMITED (01512272) is an active UK company. incorporated on 13 August 1980. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PNEUMATIC SERVICES (LONDON) LIMITED has been registered for 45 years. Current directors include RALPH, Christopher Frederick, RALPH, Diane Frances.

Company Number
01512272
Status
active
Type
ltd
Incorporated
13 August 1980
Age
45 years
Address
Redwings House, Pinner, HA5 3YF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
RALPH, Christopher Frederick, RALPH, Diane Frances
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMATIC SERVICES (LONDON) LIMITED

PNEUMATIC SERVICES (LONDON) LIMITED is an active company incorporated on 13 August 1980 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PNEUMATIC SERVICES (LONDON) LIMITED was registered 45 years ago.(SIC: 71129)

Status

active

Active since 45 years ago

Company No

01512272

LTD Company

Age

45 Years

Incorporated 13 August 1980

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Redwings House Park View Road Pinner, HA5 3YF,

Previous Addresses

, 64 High Street, Northwood, Middx, HA6 1BL
From: 13 August 1980To: 14 July 2023
Timeline

No significant events found

Capital Table
People

Officers

3

RALPH, Diane Frances

Active
Redwings Park View Road, PinnerHA5 3YF
Secretary
Appointed N/A

RALPH, Christopher Frederick

Active
Redwings Park View Road, PinnerHA5 3YF
Born March 1941
Director
Appointed N/A

RALPH, Diane Frances

Active
Redwings Park View Road, PinnerHA5 3YF
Born May 1944
Director
Appointed N/A

Persons with significant control

1

Mr Christopher Frederick Ralph

Active
Park View Road, PinnerHA5 3YF
Born March 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
14 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
15 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 August 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 December 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
19 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
1 January 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
19 November 2010
AR01AR01
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
8 December 2009
AR01AR01
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
2 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
26 April 1992
363aAnnual Return
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87