PLAIN ENGLISH COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from Clattylands Barn Haseley Knob Warwick CV35 7NJ England to Crossways Honiley Road Beausale Warwick CV35 7NX on 2024-04-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Appointment of Miss Lorraine Hampson as a director on 2021-10-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE HAMPSON / 03/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 3 ADELAIDE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3PN

View Document

20/10/1820 October 2018 DIRECTOR APPOINTED MR CRAIG WOOD

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS

View Document

10/02/1610 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS / 30/11/2013

View Document

19/03/1419 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE HAMPSON / 31/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM STUDIO 10 FAZELEY STUDIOS FAZELEY STREET BIRMINGHAM B5 5SE ENGLAND

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BROOKES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM KESTREL BARN ROUNCIL LANE KENILWORTH WARWICKSHIRE CV8 1NN

View Document

06/07/126 July 2012 DIRECTOR APPOINTED NIGEL THOMAS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED PAUL BROOKES

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 10

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 CONVERT SHARES 31/07/2010

View Document

04/11/104 November 2010 31/07/10 STATEMENT OF CAPITAL GBP 3

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM FERNWOOD BARN ROUNCIL LANE KENILWORTH WARWICKSHIRE CV8 1NN UNITED KINGDOM

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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