PNP MOTION CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Current accounting period extended from 2023-04-30 to 2023-07-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-04-30 |
01/03/231 March 2023 | Registration of charge 050929990003, created on 2023-02-23 |
27/02/2327 February 2023 | Registration of charge 050929990002, created on 2023-02-23 |
09/01/239 January 2023 | Previous accounting period extended from 2022-04-29 to 2022-04-30 |
14/12/2214 December 2022 | Cessation of Peter Nigel Brocklehurst as a person with significant control on 2022-12-01 |
14/12/2214 December 2022 | Cessation of Neil Darren Hickling as a person with significant control on 2022-12-01 |
14/12/2214 December 2022 | Notification of Pnp Group Holdings Ltd as a person with significant control on 2022-12-01 |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-04-30 |
01/12/221 December 2022 | Termination of appointment of Peter Nigel Brocklehurst as a director on 2022-12-01 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 30/11/2020 |
30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 30/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NIGEL BROCKLEHURST |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
13/12/1713 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 21/03/2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL BROCKLEHURST / 21/03/2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 21/03/2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL BROCKLEHURST / 21/03/2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/04/1322 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DARREN HICKLING / 02/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL BROCKLEHURST / 02/04/2010 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
05/05/045 May 2004 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: UNIT E207 EAST GATE WARNCO INDUSTRIAL PARK MANCHESTER ROAD MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 9AY |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
19/04/0419 April 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | SECRETARY RESIGNED |
02/04/042 April 2004 | 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