PHOTON INDUSTRIES LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | Application to strike the company off the register |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-10-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BEANEY |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
25/08/1725 August 2017 | DIRECTOR APPOINTED GEMMA BEANEY |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
01/12/151 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PALMER / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GEMMA PALMER |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: THE COACH HOUSE SOMERSET HOUSE WORCESTER WR1 1QG |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | SECRETARY RESIGNED |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
06/11/016 November 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 4 OLD MARKET COURT HIGH STREET DROITWICH WORCESTERSHIRE WR9 8ES |
16/11/0016 November 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
17/11/9917 November 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
17/11/9817 November 1998 | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
10/05/9810 May 1998 | SECRETARY RESIGNED |
10/05/9810 May 1998 | NEW SECRETARY APPOINTED |
30/03/9830 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/989 March 1998 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
09/03/989 March 1998 | DIRECTOR RESIGNED |
09/03/989 March 1998 | SECRETARY RESIGNED |
09/03/989 March 1998 | ADOPT MEM AND ARTS 05/03/98 |
17/10/9717 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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