PNR WORKFORCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Termination of appointment of Claire Barnard as a secretary on 2025-09-01 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
16/11/2216 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM UNIT G20 VENTURE HOUSE ENTERPRISE WAY WYBERTON FEN BOSTON PE21 7TW ENGLAND |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM UNIT G20 VENTURE HOUSE ENTERPRISE WAY WYBERTON FEN BOSTON PE21 7TW ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BARBARD / 17/06/2015 |
17/06/1517 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 45 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SH |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS ROBINSON / 01/01/2011 |
12/07/1112 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BARBARD / 01/01/2011 |
12/07/1112 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS ROBINSON / 01/01/2010 |
23/07/1023 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 5 EATON ROAD BOSTON LINCOLNSHIRE PE21 8DZ |
16/11/0916 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | 30/06/08 TOTAL EXEMPTION FULL |
30/06/0830 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
29/08/0729 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
02/07/072 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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