PNP DRIVES & CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Confirmation statement made on 2025-08-02 with updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-07-31 |
09/01/239 January 2023 | Previous accounting period extended from 2022-07-30 to 2022-07-31 |
14/12/2214 December 2022 | Cessation of Neil Darren Hickling as a person with significant control on 2022-12-01 |
14/12/2214 December 2022 | Cessation of Peter Nigel Brocklehurst as a person with significant control on 2022-12-01 |
14/12/2214 December 2022 | Notification of Pnp Group Holdings Ltd as a person with significant control on 2022-12-01 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-07-31 |
01/12/221 December 2022 | Termination of appointment of Peter Nigel Brocklehurst as a director on 2022-12-01 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/01/2118 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 30/11/2020 |
30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 30/11/2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/01/1930 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/12/1713 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/09/1529 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/09/1417 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
18/09/1318 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/09/125 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/01/1217 January 2012 | CURRSHO FROM 30/09/2012 TO 31/07/2012 |
09/09/119 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DARREN HICKLING / 19/08/2010 |
30/09/1030 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA MICHELLE CAIN / 19/08/2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL BROCKLEHURST / 18/08/2010 |
30/09/1030 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
17/07/1017 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
14/07/1014 July 2010 | PREVSHO FROM 31/08/2010 TO 30/09/2009 |
19/08/0919 August 2009 | 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