P2 TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

27/09/2327 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

03/07/233 July 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/11/1921 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM THE OLD STABLE BLOCK LOCKWOOD PARK HUDDERSFIELD WEST YORKS HD1 3UR

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW PAGE / 13/11/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW PAGE / 13/06/2013

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL MOORE / 21/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTONY PEARSON / 21/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW PAGE / 21/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER ANTONY PEARSON / 21/05/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 04/12/2007

View Document

17/06/0817 June 2008 GBP NC 10000/11000 04/12/07

View Document

17/06/0817 June 2008 GBP NC 11000/12000 04/12/07

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 14 WILLIAM STREET RASTRICK BRIGHOUSE WEST YORKS HD6 1HR

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: FINLAYSON &CO, WHITBY COURT ABBEY ROAD SHEPLEY, HUDDERSFIELD HD8 8EL

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

21/05/0721 May 2007 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