PHOTON LINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-06-30 |
06/08/246 August 2024 | Termination of appointment of David George Gibson as a director on 2024-07-31 |
08/07/248 July 2024 | Director's details changed for Dr Martyn Reynolds on 2023-06-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/02/2412 February 2024 | Cessation of David George Gibson as a person with significant control on 2024-02-07 |
12/02/2412 February 2024 | Change of details for Mr Lionel Gerard as a person with significant control on 2024-02-07 |
12/02/2412 February 2024 | Change of details for Mr Eric Drean as a person with significant control on 2024-02-07 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-06-30 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-20 with updates |
24/08/2324 August 2023 | Change of details for Mr Eric Drean as a person with significant control on 2023-08-04 |
24/08/2324 August 2023 | Change of details for Mr Lionel Gerard as a person with significant control on 2023-08-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Director's details changed for Mr David George Gibson on 2023-06-12 |
12/06/2312 June 2023 | Appointment of Dr Martyn Reynolds as a director on 2023-06-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/07/1931 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ERIC DREAN / 03/06/2019 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LIONEL GERARD / 03/06/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 31/05/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ERIC DREAN / 03/06/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LIONEL GERARD / 03/06/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 03/06/2019 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 28/11/2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA |
15/08/1815 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
11/08/1711 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
08/12/168 December 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/16 |
22/09/1622 September 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/16 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 01/10/2009 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 01/10/2009 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 01/10/2009 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 01/10/2009 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | 22/05/16 STATEMENT OF CAPITAL GBP 2000 |
05/05/165 May 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER |
28/05/1528 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/09/1418 September 2014 | DIRECTOR APPOINTED MR PAUL MARTIN BUTLER |
04/06/144 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/08/1330 August 2013 | APPOINTMENT TERMINATED, SECRETARY JAYNE GIBSON |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM, 7 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SD |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE GIBSON / 01/11/2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 01/11/2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/12/0911 December 2009 | SECRETARY APPOINTED MRS JAYNE GIBSON |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 30/11/2009 |
04/12/094 December 2009 | APPOINTMENT TERMINATED, SECRETARY JASON MARVIN |
03/06/093 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 20/05/2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | SECRETARY'S PARTICULARS CHANGED |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | £ NC 1000/100000 03/10 |
01/02/061 February 2006 | NC INC ALREADY ADJUSTED 03/10/05 |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/10/055 October 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 28 ASHBY COURT, NEWLAND ROAD, BANBURY, OXFORDSHIRE OX16 5XT |
07/06/047 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/07/0318 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
15/07/0315 July 2003 | NEW SECRETARY APPOINTED |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX |
09/06/039 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | 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