PHOTON LINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Termination of appointment of David George Gibson as a director on 2024-07-31

View Document

08/07/248 July 2024 Director's details changed for Dr Martyn Reynolds on 2023-06-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Cessation of David George Gibson as a person with significant control on 2024-02-07

View Document

12/02/2412 February 2024 Change of details for Mr Lionel Gerard as a person with significant control on 2024-02-07

View Document

12/02/2412 February 2024 Change of details for Mr Eric Drean as a person with significant control on 2024-02-07

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

24/08/2324 August 2023 Change of details for Mr Eric Drean as a person with significant control on 2023-08-04

View Document

24/08/2324 August 2023 Change of details for Mr Lionel Gerard as a person with significant control on 2023-08-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Director's details changed for Mr David George Gibson on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Dr Martyn Reynolds as a director on 2023-06-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC DREAN / 03/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR LIONEL GERARD / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 31/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC DREAN / 03/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR LIONEL GERARD / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 03/06/2019

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 28/11/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA

View Document

15/08/1815 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

11/08/1711 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/12/168 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/16

View Document

22/09/1622 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/16

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 01/10/2009

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 01/10/2009

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 01/10/2009

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DREAN / 01/10/2009

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 22/05/16 STATEMENT OF CAPITAL GBP 2000

View Document

05/05/165 May 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PAUL MARTIN BUTLER

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE GIBSON

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM, 7 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SD

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE GIBSON / 01/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 01/11/2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MRS JAYNE GIBSON

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBSON / 30/11/2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY JASON MARVIN

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 20/05/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 £ NC 1000/100000 03/10

View Document

01/02/061 February 2006 NC INC ALREADY ADJUSTED 03/10/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 28 ASHBY COURT, NEWLAND ROAD, BANBURY, OXFORDSHIRE OX16 5XT

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 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