PLM & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/07/2430 July 2024 | Notification of Rikky Mistry as a person with significant control on 2024-07-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
06/11/236 November 2023 | Confirmation statement made on 2022-12-14 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
14/11/2214 November 2022 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ England to 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 2022-11-14 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM KAGDADIA & CO 246 NARBOROUGH ROAD LEICESTER LE3 2AP |
05/11/185 November 2018 | Registered office address changed from , Kagdadia & Co 246 Narborough Road, Leicester, LE3 2AP to 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 2018-11-05 |
22/08/1822 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN LALBHAI MISTRY / 01/01/2015 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
12/11/1312 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
02/11/122 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/11/1114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
30/11/1030 November 2010 | DIRECTOR APPOINTED MR RIKKY PRAVIN MISTRY |
30/11/1030 November 2010 | DIRECTOR APPOINTED MR VINAY MISTRY |
30/11/1030 November 2010 | 30/11/10 STATEMENT OF CAPITAL GBP 75 |
25/11/1025 November 2010 | CURREXT FROM 31/10/2011 TO 30/11/2011 |
22/10/1022 October 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