P&TRANSPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR POVILAS KASIUBA

View Document

29/10/1929 October 2019 CESSATION OF VAIDA KASIUBAITE AS A PSC

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR VAIDA KASIUBAITE

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POVILAS KASIUBA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 10 FLORENCE BARCLAY CLOSE THETFORD IP24 1TB ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/11/1729 November 2017 CESSATION OF LINAS JANKUS AS A PSC

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MISS VAIDA KASIUBAITE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAIDA KASIUBAITE

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR LINAS JANKUS

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM FLAT 102, MEMORIAL HEIGHTS MONARCH WAY ILFORD ESSEX IG2 7HS

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY POVILAS KASIUBA

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR POVILAS KASIUBA

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR LINAS JANKUS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/08/1530 August 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED K.P. ACCESS FLOORING LTD CERTIFICATE ISSUED ON 12/08/15

View Document

31/05/1531 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/08/1428 August 2014 COMPANY NAME CHANGED K&P CONSTRUCTION LTD CERTIFICATE ISSUED ON 28/08/14

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM FLAT 103, MEMORIAL HEIGHTS MONARCH WAY ILFORD IG2 7HS ENGLAND

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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