P & L NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MS ANDREA JANE KACINIEL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ROSS WEAVER

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEAVER / 31/05/2015

View Document

20/07/1520 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 19 GOSMORE ROAD HITCHIN HERTFORDSHIRE SG4 9AR

View Document

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN WEAVER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEAVER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 6

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEAVER / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WEAVER / 30/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEAVER / 14/05/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 19 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BB

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 19 BUCKLERSBURY HITCHIN HERTFORDSHIRE SG5 1BB

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 24 SHILLINGTON ROAD PIRTON HITCHIN HERTFORDSHIRE SG5 3QJ

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: SUITE 19581 72 NEW BOND STREET LONDON W1Y 9DD

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED FERNWOOD BUSINESS SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/06/98

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information