PLS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 08/08/258 August 2025 | Director's details changed for Mr Graham Stuart More on 2025-07-18 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 19/12/2419 December 2024 | Notification of Lily Jane More as a person with significant control on 2024-10-18 | 
| 19/12/2419 December 2024 | Director's details changed for Miss Lily Jane More on 2022-07-17 | 
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-15 with updates | 
| 19/12/2419 December 2024 | Change of details for a person with significant control | 
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2023-12-15 | 
| 26/09/2426 September 2024 | Change of details for Kineford Limited as a person with significant control on 2020-04-29 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/01/2422 January 2024 | Confirmation statement made on 2023-12-15 with updates | 
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-15 with no updates | 
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 11/01/2211 January 2022 | Certificate of change of name | 
| 10/01/2210 January 2022 | Certificate of change of name | 
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with no updates | 
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 18/02/2118 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 18/02/2118 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES | 
| 15/12/2015 December 2020 | CESSATION OF GRAHAM MAINTENANCE LIMITED AS A PSC | 
| 14/07/2014 July 2020 | RETURN OF PURCHASE OF OWN SHARES | 
| 29/06/2029 June 2020 | 29/04/20 STATEMENT OF CAPITAL GBP 67 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | 
| 11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAHAM | 
| 05/04/195 April 2019 | DIRECTOR APPOINTED MISS LILY JANE MORE | 
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 19/12/1819 December 2018 | CESSATION OF GRAHAM STUART MORE AS A PSC | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | DIRECTOR APPOINTED MR GRAHAM STUART MORE | 
| 26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | 
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM UNIT 10 UPMINSTER TRADING PARK WARLEY STREET UPMINSTER ESSEX RM14 3PJ | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/01/1622 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 02/02/152 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders | 
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 06/02/146 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders | 
| 05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY VERNON FOLEY | 
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 05/03/135 March 2013 | Annual return made up to 10 January 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 20/02/1220 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders | 
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 18/02/1118 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders | 
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / VERNON FOLEY / 01/01/2010 | 
| 25/02/1025 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders | 
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE GRAHAM / 10/01/2010 | 
| 20/01/1020 January 2010 | 01/11/09 STATEMENT OF CAPITAL GBP 100 | 
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 26/08/0926 August 2009 | SECRETARY APPOINTED VERNON FOLEY | 
| 26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP | 
| 26/08/0926 August 2009 | APPOINTMENT TERMINATED SECRETARY THE BAKER PARTNERSHIP (UK) SECRETARIES LTD | 
| 15/06/0915 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARLTON BAKER CLARKE SECRETARIES LTD / 31/12/2008 | 
| 15/06/0915 June 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | 
| 15/04/0915 April 2009 | CURRSHO FROM 30/06/2008 TO 31/03/2008 | 
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | 
| 10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED | 
| 10/01/0810 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | 
| 07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | 
| 21/05/0721 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | 
| 15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 15/06/0615 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 15/06/0615 June 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | 
| 14/06/0614 June 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 18/05/0618 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | 
| 28/03/0628 March 2006 | NEW SECRETARY APPOINTED | 
| 28/03/0628 March 2006 | SECRETARY RESIGNED | 
| 22/04/0522 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | 
| 22/12/0422 December 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | 
| 13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 05/04/045 April 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | 
| 20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: C/O CARLTON BAKER CLARKE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | 
| 02/04/032 April 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | 
| 21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 06/03/026 March 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | 
| 12/12/0112 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 11/06/0111 June 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | 
| 06/05/006 May 2000 | PARTICULARS OF MORTGAGE/CHARGE | 
| 20/03/0020 March 2000 | COMPANY NAME CHANGED FORDMINX LTD CERTIFICATE ISSUED ON 21/03/00 | 
| 17/03/0017 March 2000 | NEW DIRECTOR APPOINTED | 
| 17/03/0017 March 2000 | NEW SECRETARY APPOINTED | 
| 17/03/0017 March 2000 | REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | 
| 14/03/0014 March 2000 | SECRETARY RESIGNED | 
| 14/03/0014 March 2000 | DIRECTOR RESIGNED | 
| 02/03/002 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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