P & L ELECTRICS (M&E) LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-06-12 with no updates |
08/08/248 August 2024 | Change of details for Mr Liam J.D. Crampsie as a person with significant control on 2024-04-30 |
24/06/2424 June 2024 | Micro company accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Registered office address changed from 2 Aghanloo Industrial Estate Aghanloo Road Limavady County Londonderry BT49 0HE United Kingdom to Office T9 Technology Suite Aghanloo Industrial Estate Limavady County Londonderry BT49 0HE on 2024-06-17 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
10/06/2410 June 2024 | Registered office address changed from C/O P & L Electrics Ltd 2 Aghanloo Industrial Estate Aghanloo Road Limavady County Londonderry BT49 0HE to 2 Aghanloo Industrial Estate Aghanloo Road Limavady County Londonderry BT49 0HE on 2024-06-10 |
02/05/242 May 2024 | Cessation of Philip Henry Smyth as a person with significant control on 2024-04-17 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with updates |
01/05/241 May 2024 | Termination of appointment of Philip Henry Smyth as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Phillip Henry Smyth as a secretary on 2024-04-30 |
25/04/2425 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0597420001 |
19/06/1519 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
19/06/1519 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/06/1416 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
16/06/1416 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/07/1317 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 2 AGHANLOO INDUSTRIAL ESTATE AGHANLOO ROAD LIMAVADY BT49 OHE |
02/07/132 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/06/1227 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
21/06/1221 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
21/11/1121 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP H SMYTH / 22/06/2011 |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP H SMYTH / 22/06/2011 |
15/06/1115 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JD CRAMPSIE / 13/06/2010 |
15/06/1015 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
04/06/104 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
15/02/1015 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
30/06/0930 June 2009 | 13/06/09 ANNUAL RETURN SHUTTLE |
17/07/0817 July 2008 | 13/06/08 |
27/05/0827 May 2008 | 31/03/08 ANNUAL ACCTS |
23/07/0723 July 2007 | 31/03/07 ANNUAL ACCTS |
27/06/0727 June 2007 | 13/06/07 ANNUAL RETURN SHUTTLE |
27/09/0627 September 2006 | CHANGE OF ARD |
15/09/0615 September 2006 | CHANGE IN SIT REG ADD |
13/09/0613 September 2006 | CHANGE OF DIRS/SEC |
13/09/0613 September 2006 | CHANGE IN SIT REG ADD |
13/09/0613 September 2006 | CHANGE OF DIRS/SEC |
13/06/0613 June 2006 | 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