P1 TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Micro company accounts made up to 2024-12-31 |
02/05/252 May 2025 | Registered office address changed from 5 Johnson Street Stocksbridge Sheffield South Yorkshire S36 1BX to 473 Manchester Road (Hope Street Postbox) Stocksbridge. Sheffield. South Yorkshire S36 1DH on 2025-05-02 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/05/175 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM POT HOUSE FARM COTTAGES POT HOUSE LANE STOCKSBRIDGE SHEFFIELD S36 1ET |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID OLDHAM / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0824 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | SECRETARY'S PARTICULARS CHANGED |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/03/0614 March 2006 | COMPANY NAME CHANGED PROTOTYPE 1 LIMITED CERTIFICATE ISSUED ON 14/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/06/0510 June 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
08/02/058 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
28/02/0428 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | DIRECTOR RESIGNED |
04/02/044 February 2004 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: SUITE 18, FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY RD FOLKESTONE KENT CT19 4RH |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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