P & L & MCS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Director's details changed for Mr David James Boylan on 2025-08-13 |
15/05/2515 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED OLIVER BOYLAN |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
20/04/1620 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
31/12/1531 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
27/11/1527 November 2015 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
19/10/1519 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
19/10/1519 October 2015 | 17/09/15 STATEMENT OF CAPITAL GBP 50 |
21/04/1521 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR EMMA ROBERTS |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/04/1321 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/05/121 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
04/01/114 January 2011 | APPOINTMENT TERMINATED, SECRETARY LEE GOLDSMITH |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE GOLDSMITH |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PATRICK GOLDSMITH / 08/04/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE ROBERTS / 08/04/2010 |
02/07/102 July 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
30/07/0930 July 2009 | APPOINTMENT TERMINATED DIRECTOR PATRICK GOLDSMITH |
08/04/098 April 2009 | 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