P & L ACCOUNTANCY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2022-09-15 with no updates

View Document

29/01/2329 January 2023 Registered office address changed from C/O P&L Accountancy Services 381 Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ to 73 Leyburn Close Ouston Chester Le Street DH2 1TE on 2023-01-29

View Document

29/01/2329 January 2023 Appointment of Mr Paul Adams as a director on 2023-01-29

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Appointment of Mrs Lorraine Lilian Adams as a director on 2020-03-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 DISS40 (DISS40(SOAD))

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ADAMS / 01/02/2020

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/12/146 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/12/1322 December 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM UNIT 9 PINETREE CENTRE DURHAM ROAD BIRTLEY DH3 2TD

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 Annual return made up to 15 September 2011 with full list of shareholders

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 First Gazette notice for compulsory strike-off

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAMS / 16/10/2009

View Document

21/11/1021 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM UNIT 10 PINTETREE CENTRE DURHAM ROAD BIRTLEY DH3 2TD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/078 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 1 LANGHOLM ROAD EAST BOLDON TYNE & WEAR NE36 0ED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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