P & L NETWORKS (NORTHERN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Director's details changed for Mr Andrew George Wilson on 2025-06-01 |
16/07/2516 July 2025 | Confirmation statement made on 2025-06-07 with updates |
13/06/2513 June 2025 | Director's details changed for Mr Andrew George Wilson on 2024-10-25 |
27/02/2527 February 2025 | Registration of charge 042985320002, created on 2025-02-26 |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2024-04-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/10/2317 October 2023 | Unaudited abridged accounts made up to 2023-04-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Current accounting period extended from 2022-03-31 to 2022-04-30 |
15/12/2115 December 2021 | Appointment of Mr Andrew George Wilson as a secretary on 2021-12-01 |
14/12/2114 December 2021 | Registered office address changed from The Gables 20 Crewe Road Sandbach Cheshire CW11 4NE to Logic House Ordnance Street Blackburn BB1 3AE on 2021-12-14 |
14/12/2114 December 2021 | Termination of appointment of Lynn Dawson as a secretary on 2021-12-01 |
14/12/2114 December 2021 | Termination of appointment of Lynn Dawson as a director on 2021-12-01 |
14/12/2114 December 2021 | Termination of appointment of Peter Dawson as a director on 2021-12-01 |
14/12/2114 December 2021 | Cessation of Peter Dawson as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Cessation of Lynn Dawson as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Notification of Abbey Telecom Holdings Ltd as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Appointment of Mr Andrew George Wilson as a director on 2021-12-01 |
14/12/2114 December 2021 | Appointment of Mr Andrew Derek Botham as a director on 2021-12-01 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
14/05/1914 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
12/03/1012 March 2010 | DIVIDED 17/02/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWSON / 01/10/2009 |
10/11/0910 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN DAWSON / 01/10/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0619 January 2006 | COMPANY NAME CHANGED P & L NETWORKS (SANDBACH) LIMITE D CERTIFICATE ISSUED ON 19/01/06 |
04/11/054 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/11/049 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
24/07/0324 July 2003 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
12/12/0212 December 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
11/10/0111 October 2001 | DIRECTOR RESIGNED |
11/10/0111 October 2001 | SECRETARY RESIGNED |
03/10/013 October 2001 | 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