- Company Overview for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- Filing history for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- People for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- Charges for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- More for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 27 April 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to 2nd Floor 9 Portland Street Manchester M1 3BE on 18 October 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Brulimar House Jubilee Road Middleton M24 2LX on 7 September 2023 | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 27 April 2022 | |
18 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | AA | Micro company accounts made up to 27 April 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 27 April 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 27 April 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
15 Apr 2020 | AA01 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 | |
15 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
30 Nov 2018 | PSC01 | Notification of Jason Timothy Michael Blacow as a person with significant control on 30 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of Mitchell John Pearson as a person with significant control on 29 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Jason Timothy Micheal Blacow as a director on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Mitchell John Pearson as a director on 29 November 2018 |