P D OPTICS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Registered office address changed from 30 Crosby Road North Waterloo Liverpool L22 4QF England to 21 Orchard Lane Southport Merseyside PR8 3RA on 2024-12-04

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Current accounting period extended from 2021-08-31 to 2021-11-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM C/O ROBINSON RICE ASSOCIATES 30 CROSBY ROAD NORTH WATERLOO LIVERPOOL L22 4QF

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONNELLY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DONNELLY / 25/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DONNELLY / 25/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR PETER JOHN DONNELLY

View Document

11/10/1311 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O ROBINSON RICE ASSOCIATES 28 CROSBY ROAD NORTH WATERLOO LIVERPOOL MERSEYSIDE L22 4QF ENGLAND

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information