PL DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-25 with updates |
13/02/2513 February 2025 | Notification of Pl Holding Group Limited as a person with significant control on 2024-05-14 |
13/02/2513 February 2025 | Cessation of Paige Louise Williams as a person with significant control on 2024-05-14 |
30/12/2430 December 2024 | Full accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Registration of charge 112270780002, created on 2024-08-06 |
12/08/2412 August 2024 | Registration of charge 112270780001, created on 2024-08-06 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Registered office address changed from Unit a Orion Business Park Cheadle Heath Stockport Cheshire SK3 0RF United Kingdom to Unit a Orion Business Park Cheadle Heath Stockport Cheshire SK3 0RT on 2023-09-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/03/2328 March 2023 | Termination of appointment of Craig Smith as a director on 2023-03-22 |
23/03/2323 March 2023 | Registered office address changed from Unit E1 & E2 Brookside Business Park Greengate Middleton Manchester M24 1GS England to Unit a Orion Business Park Cheadle Heath Stockport Cheshire SK3 0RF on 2023-03-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 101 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 53B CROSSGATE HOUSE IRWIN STREET DENTON M34 2AX ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CESSATION OF PATRICIA CORRY AS A PSC |
29/03/1929 March 2019 | DIRECTOR APPOINTED PAIGE LOUISE WILLIAMS |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAIGE LOUISE WILLIAMS |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORRY |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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