PDN SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | Application to strike the company off the register |
| 05/08/255 August 2025 | Micro company accounts made up to 2025-06-30 |
| 05/08/255 August 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-27 with updates |
| 15/03/2415 March 2024 | Certificate of change of name |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
| 10/07/2310 July 2023 | Certificate of change of name |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/05/1718 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/11/1617 November 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O C/O GO MEDIA LTD CHARLES ROBERTS BUSINESS PARK CHARLES STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FH ENGLAND |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM HILLSIDE BEESTON ROAD LEEDS WEST YORKSHIRE LS11 8ND |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/07/115 July 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH |
| 04/07/114 July 2011 | DIRECTOR APPOINTED MR PAUL DOUGLAS NORTON |
| 01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAUMONT |
| 01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH |
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM FLAT 11 2 CAMERON GROVE, ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3DG UNITED KINGDOM |
| 24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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