POLLUTION CONTROL (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-03-31 |
01/05/231 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/01/2117 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/04/2024 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041757670002 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
21/02/2021 February 2020 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/05/2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/07/189 July 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/06/1723 June 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2016 |
08/04/168 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
06/05/146 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041757670002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
14/12/1014 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/03/1029 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN DAWSON / 29/03/2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / AVERYL DAWSON / 29/03/2010 |
28/11/0928 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
31/03/0931 March 2009 | LOCATION OF REGISTER OF MEMBERS |
31/03/0931 March 2009 | LOCATION OF DEBENTURE REGISTER |
31/03/0931 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM UNIT 2 BROWN STREET BAMBER BRIDGE PRESTON LANCASHIRE PR5 6LW |
11/09/0811 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
25/03/0825 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR RESIGNED |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
04/04/024 April 2002 | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
12/12/0112 December 2001 | SECRETARY RESIGNED |
04/05/014 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0123 April 2001 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 12 TENNYSON PLACE WALTON LE DALE PRESTON LANCASHIRE PR5 4TT |
08/03/018 March 2001 | 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