PL ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

11/07/1511 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 118 BRYANSTON ROAD SOLIHULL WEST MIDLANDS B91 1BP

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/10/1010 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LAW / 14/09/2010

View Document

10/10/1010 October 2010 SAIL ADDRESS CREATED

View Document

10/10/1010 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 01/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 18 MERECOTE ROAD OLTON SOLIHULL B92 7EX

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/09/9414 September 1994 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