Background WavePink WaveYellow Wave

PL BUILDING SERVICES LIMITED (05860719)

PL BUILDING SERVICES LIMITED (05860719) is an active UK company. incorporated on 28 June 2006. with registered office in Plymouth. The company operates in the Construction sector, engaged in other building completion and finishing. PL BUILDING SERVICES LIMITED has been registered for 19 years. Current directors include LAIRD, Paul John.

Company Number
05860719
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
53 The Knoll, Plymouth, PL7 4SJ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
LAIRD, Paul John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PL BUILDING SERVICES LIMITED

PL BUILDING SERVICES LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PL BUILDING SERVICES LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

05860719

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

53 The Knoll Plympton Plymouth, PL7 4SJ,

Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAIRD, Helen Louise

Active
The Knoll, PlymouthPL7 4SJ
Secretary
Appointed 28 Jun 2006

LAIRD, Paul John

Active
The Knoll, PlymouthPL7 4SJ
Born September 1976
Director
Appointed 28 Jun 2006

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 28 Jun 2006
Resigned 28 Jun 2006

Persons with significant control

1

Mr Paul Laird

Active
The Knoll, PlymouthPL7 4SJ
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
288bResignation of Director or Secretary
Incorporation Company
28 June 2006
NEWINCIncorporation