PILKINGTON COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Registered office address changed from Suite 4, Ironstone House Ironstone Way Brixworth Northampton NN6 9UD England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2023-07-04

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 1 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AL UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSICA PILKINGTON / 13/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHADWICK / 13/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHADWICK

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 19 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/11/1630 November 2016 06/04/16 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR DAVID CHADWICK

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/08/1315 August 2013 DIRECTOR APPOINTED JESSICA PILKINGTON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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