PDI INNOVATION LIMITED
Status | ACTIVE |
Company No. | 05486437 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PDI INNOVATION LIMITED is an active private limited company with number 05486437. It was incorporated 18 years, 11 months, 8 days ago, on 21 June 2005. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Cessation of a person with significant control
Date: 01 Jul 2019
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Clifford Bryan
Cessation date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Clifford Bryan
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Christine Ann Bryan
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Mrs Christine Ann Bryan
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Clifford Bryan
Change date: 2015-06-15
Documents
Change person secretary company with change date
Date: 01 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-15
Officer name: Lee Clifford Bryan
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-08
Old address: Woodridge House, Earlsbrook Bacton, Stowmarket Suffolk IP14 4UA
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Change person director company with change date
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-14
Officer name: Lee Clifford Bryan
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Clifford Bryan
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Ann Bryan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lee bryan / 01/03/2007
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/05/06
Documents
Some Companies
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 01133994 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE BUILDING STUDIOS,SOUTHAMPTON,SO15 2NP
Number: | 11071121 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY HOUSE,CHELMSFORD,CM2 9AE
Number: | 06748879 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROOMFIELD LANE,ALTRINCHAM,WA15 9AP
Number: | 09520522 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHERNHAY WALK,MORDEN,SM4 4BS
Number: | 10263199 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHURCH LANE,GREAT YARMOUTH,NR31 7BE
Number: | 04643107 |
Status: | ACTIVE |
Category: | Private Limited Company |