P & L ACCOUNTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 04899136 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
P & L ACCOUNTANCY SERVICES LTD is an active private limited company with number 04899136. It was incorporated 20 years, 7 months, 17 days ago, on 15 September 2003. The company address is 73 Leyburn Close 73 Leyburn Close, Chester Le Street, DH2 1TE, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Appoint person director company with name date
Date: 29 Jan 2023
Action Date: 29 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Adams
Appointment date: 2023-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2023
Action Date: 29 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-29
New address: 73 Leyburn Close Ouston Chester Le Street DH2 1TE
Old address: C/O P&L Accountancy Services 381 Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ
Documents
Gazette filings brought up to date
Date: 30 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 17 Jul 2022
Action Date: 17 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorraine Lilian Adams
Change date: 2022-07-17
Documents
Confirmation statement with no updates
Date: 17 Jul 2022
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Gazette filings brought up to date
Date: 30 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorraine Lilian Adams
Appointment date: 2020-03-01
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-01
Psc name: Mr Paul Adams
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Paul Adams
Documents
Gazette filings brought up to date
Date: 21 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 17 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 02 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: Unit 9 Pinetree Centre Durham Road Birtley DH3 2TD
Change date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 11 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Dissolved compulsory strike off suspended
Date: 07 Feb 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 21 Nov 2010
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Paul Adams
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from unit 10 pintetree centre durham road birtley DH3 2TD
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts amended with made up date
Date: 08 Mar 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AAMD
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: 1 langholm road east boldon tyne & wear NE36 0ED
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
95 OWLET ASH FIELDS,MILNTHORPE,LA7 7DR
Number: | 11958114 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION INDUSTRY SUPPLIES HOLDCO LIMITED
C/O QUINN BUILDING PRODUCTS,DERRYLIN,BT92 9GP
Number: | NI608755 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VAUGHAN AVENUE,LONDON,W6 0XS
Number: | 11953025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,YEOVIL,BA22 8HH
Number: | 07730114 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK ENGINEERING CONSULTANTS LTD
156 GAYHURST,LONDON,SE17 2BN
Number: | 11619767 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BROWNING ROAD,LONDON,E12 6ES
Number: | 04395616 |
Status: | ACTIVE |
Category: | Private Limited Company |