P I (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

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

View Document

13/08/1913 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

14/06/1914 June 2019 CESSATION OF DANIEL PATRICK SULLIVAN AS A PSC

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

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

View Accounts

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SULLIVAN

View Document

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

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES SULLIVAN / 20/05/2015

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

28/11/1328 November 2013 SECRETARY APPOINTED KAREN SULLIVAN

View Document

27/06/1327 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SULLIVAN / 20/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DANNY SULLIVAN / 20/06/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SULLIVAN / 16/06/2011

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR JOSEPH JAMES SULLIVAN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH SULLIVAN

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SULLIVAN

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 GBP IC 1100/800 14/08/09 GBP SR 300@1=300

View Document

08/07/098 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/07/0815 July 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

15/07/0815 July 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/07/0815 July 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/07/0815 July 2008 CAPITALS NOT ROLLED UP

View Document

15/07/0815 July 2008 GBP NC 1000/2000 03/04/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0226 June 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/06/0226 June 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

04/06/014 June 2001 COMPANY NAME CHANGED P I UK LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 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