P I ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Termination of appointment of Benjamin Thomas Richards as a director on 2024-06-21 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
24/02/2324 February 2023 | Termination of appointment of Jannet Mary Richards as a secretary on 2021-12-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2021-12-13 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
10/04/1810 April 2018 | FIRST GAZETTE |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/03/131 March 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/11/121 November 2012 | DIRECTOR APPOINTED MR BENJAMIN THOMAS RICHARDS |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/04/1113 April 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARDS / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | LOCATION OF REGISTER OF MEMBERS |
23/03/0923 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/03/072 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 3RD FLOOR GRAYLAW HOUSE SAINT PETERS SQUARE STOCKPORT CHESHIRE SK1 1PF |
24/02/0424 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/02/0218 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: HOLLY HOUSE 105 HYDE ROAD, WOODLEY STOCKPORT CHESHIRE SK6 1NB |
25/01/0125 January 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 72 SIMISTER LANE PRESTWICH BURY LANCASHIRE M25 2RZ |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
10/02/9910 February 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
24/02/9824 February 1998 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
23/02/9823 February 1998 | NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
04/02/984 February 1998 | NEW SECRETARY APPOINTED |
23/01/9823 January 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | DIRECTOR RESIGNED |
16/01/9816 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company