PERSONAL IMAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY ANN RUSSELL / 20/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN RUSSELL / 20/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN RUSSELL / 06/09/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 13 MERLIN PARK MILDENHALL SUFFOLK IP28 7RD

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY ANN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY ANN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JOHN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN RUSSELL / 06/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN RUSSELL / 06/09/2018

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/03/1520 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/02/1420 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 8 HOPPER WAY DISS NORFOLK NORFOLK IP22 4GT UK

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MR CHARLES JOHN RUSSELL

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MISS LUCY ANN RUSSELL

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR CHARLES JOHN RUSSELL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BLOODWORTH

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENWOOD

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP GREENWOOD

View Document

19/03/1319 March 2013 08/02/13 NO CHANGES

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 08/02/12 NO CHANGES

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 2 TELFORD WAY THETFORD NORFOLK IP24 1HU

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 2 TELFORD WAY THETFORD NORFOLK IP24 IHU

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 102 MAIN STREET HOCKWOLD THETFORD NORFOLK IP26 4LP

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 93 REGENT STREET CAMBRIDGE CAMBS CB2 1AW

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: PRICE BAILEY 7/8 BLACK BEAR COURT HIGH STREET NEWMARKET SUFFOLK CB8 9AF

View Document

27/02/9627 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 19 CHARING CROSS NORWICH NORFOLK NR2 4AX

View Document

31/10/9331 October 1993 AUDITOR'S RESIGNATION

View Document

26/02/9326 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

29/04/9229 April 1992 Certificate of change of name

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED DIMETONE LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

29/04/9229 April 1992 Certificate of change of name

View Document

13/03/9213 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 AUDITOR'S RESIGNATION

View Document

28/08/9128 August 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 110589

View Document

22/05/8922 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 Incorporation

View Document

08/02/898 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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