PNEUMATICS DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

07/08/257 August 2025 NewTermination of appointment of Nicholas Patrick Connolly as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Patrick William Connolly as a director on 2025-08-07

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-03-30

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from Lynderswood Business Park Unit 2, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2024-03-14

View Document

05/03/245 March 2024 Certificate of change of name

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Second filing of Confirmation Statement dated 2022-10-02

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CESSATION OF ALAN ROY BULTITUDE AS A PSC

View Document

20/09/1920 September 2019 CESSATION OF NICHOLAS PATRICK CONNOLLY AS A PSC

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

20/09/1920 September 2019 CESSATION OF SEAN MICHAEL CONNOLLY AS A PSC

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY BULTITUDE / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN ROY BULTITUDE / 29/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CONNOLLY / 17/09/2018

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL CONNOLLY

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PATRICK CONNOLLY

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROY BULTITUDE

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MADELINE CONNOLLY

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CONNOLLY / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK CONNOLLY / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CONNOLLY / 17/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR ALAN ROY BULTITUDE

View Document

13/10/1413 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL CONNOLLY / 03/06/2014

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY OREILLY

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK CONNOLLY

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM CHELMER HOUSE BELLCROFT EASTWAYS WITHAM ESSEX CM8 3YU

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR ALAN ROY BULTITUDE

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR PATRICK WILLIAM CONNOLLY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY OREILLY

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY OREILLY / 22/01/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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