PL INFRASTRUCTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registration of charge 072583650005, created on 2025-07-10 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-19 with no updates |
19/03/2519 March 2025 | Change of details for Mr Paul William Lackey as a person with significant control on 2025-03-19 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
29/05/2429 May 2024 | Change of details for Mr Paul William Lackey as a person with significant control on 2024-05-19 |
29/05/2429 May 2024 | Change of details for Miss Yvonne Marie O'hara as a person with significant control on 2024-05-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Registration of charge 072583650004, created on 2023-07-28 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | COMPANY NAME CHANGED PL CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/09/19 |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
06/08/196 August 2019 | First Gazette notice for compulsory strike-off |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
20/05/1920 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK, VALE ROAD HEATON MERSEY STOCKPORT SK4 3GN ENGLAND |
29/08/1829 August 2018 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM . ASH ROAD DROYLSDEN MANCHESTER M43 6QU |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LACKEY / 17/05/2018 |
08/12/178 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE O'HARA / 21/11/2017 |
21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LACKEY / 21/11/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/01/1713 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072583650003 |
01/11/161 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072583650001 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/06/169 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072583650003 |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR LES SYKES |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR LES SYKES |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM THE KLONDIKE CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AU |
04/07/144 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072583650002 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE O'HARA / 19/05/2014 |
16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072583650001 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR PAUL WILLIAM LACKEY |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN |
30/07/1330 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
11/07/1211 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
24/11/1124 November 2011 | PREVEXT FROM 31/05/2011 TO 31/08/2011 |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LACKEY / 28/05/2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL LACKEY |
01/06/101 June 2010 | DIRECTOR APPOINTED MS YVONNE LACKEY |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
19/05/1019 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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