PL CONSULTING (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
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/09/2320 September 2023 Register inspection address has been changed from 57a Commercial Street Rothwell Leeds LS26 0QD England to 27 the Orchard Wrenthorpe Wakefield WF2 0LH

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Director's details changed for Mrs Quita Lynne Clapison on 2022-08-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/01/2028 January 2020 DIRECTOR APPOINTED MRS QUITA LYNNE CLAPISON

View Document

28/01/2028 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 5

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 57A COMMERCIAL STREET ROTHWELL LEEDS LS26 0QD ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O BARTFIELDS (UK) LTD 57A COMMERCIAL STREET ROTHWELL LEEDS LS26 0QD

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 14/01/15 STATEMENT OF CAPITAL GBP 4

View Document

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/12/135 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1130 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/12/103 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/103 December 2010 SAIL ADDRESS CHANGED FROM: 68A HIGH STREET KIPPAX LEEDS WEST YORKSHIRE LS25 7AB ENGLAND

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER LESLIE LEE / 17/10/2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 33 WHITEHOUSE AVENUE, GREAT PRESTON, LEEDS WEST YORKSHIRE LS26 8BN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY JILL LEE

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE LEE / 11/11/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08

View Document

17/10/0617 October 2006 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