P & L ELECTRICS LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Registered office address changed from 2 Aghanloo Industrial Estate Aghanloo Road Limavady BT49 0HE to C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 2024-06-06

View Document

31/05/2431 May 2024 Appointment of a liquidator

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

24/04/2424 April 2024 Termination of appointment of Patrick Sean Mcbride as a director on 2024-04-24

View Document

22/03/2422 March 2024 Termination of appointment of Pat Quinn as a director on 2024-02-09

View Document

08/02/248 February 2024 Appointment of Pat Quinn as a director on 2024-02-08

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

14/10/1914 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 1200

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0315290005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/06/176 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 1100

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR SHANE DORIS

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0315290004

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0315290003

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR MARK JACKSON

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP H SMYTH / 22/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP H SMYTH / 22/06/2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SEAN MCBRIDE / 31/03/2010

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/06/094 June 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

18/09/0818 September 2008 31/03/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 31/03/05 ANNUAL RETURN SHUTTLE

View Document

14/05/0814 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

18/07/0718 July 2007 31/03/07 ANNUAL ACCTS

View Document

17/05/0717 May 2007 PARS RE MORTAGE

View Document

03/04/073 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

10/05/0610 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 CHANGE IN SIT REG ADD

View Document

02/02/052 February 2005 31/03/04 ANNUAL ACCTS

View Document

28/04/0428 April 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

07/02/047 February 2004 31/03/03 ANNUAL ACCTS

View Document

02/05/032 May 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

30/01/0330 January 2003 31/03/02 ANNUAL ACCTS

View Document

14/04/0214 April 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

14/02/0214 February 2002 31/03/01 ANNUAL ACCTS

View Document

12/04/0112 April 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

12/04/0112 April 2001 CHANGE OF DIRS/SEC

View Document

28/02/0128 February 2001 CHANGE IN SIT REG ADD

View Document

12/01/0112 January 2001 31/03/00 ANNUAL ACCTS

View Document

11/04/0011 April 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

30/11/9930 November 1999 31/03/99 ANNUAL ACCTS

View Document

06/11/996 November 1999 RETURN OF ALLOT OF SHARES

View Document

18/10/9918 October 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

25/06/9925 June 1999 PARS RE MORTAGE

View Document

16/12/9816 December 1998 31/03/98 ANNUAL ACCTS

View Document

25/11/9825 November 1998 31/03/97 ANNUAL ACCTS

View Document

04/06/984 June 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

13/11/9713 November 1997 04/11/97 ANNUAL RETURN SHUTTLE

View Document

20/10/9720 October 1997 CHANGE IN SIT REG ADD

View Document

07/07/977 July 1997 NOTICE OF ARD

View Document

04/11/964 November 1996 PARS RE DIRS/SIT REG OFF

View Document

04/11/964 November 1996 DECLN COMPLNCE REG NEW CO

View Document

04/11/964 November 1996 ARTICLES

View Document

04/11/964 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/964 November 1996 MEMORANDUM

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