Advanced company searchLink opens in new window

P L FABRICATIONS LIMITED

Company number 09138834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 PSC04 Change of details for Mr Peter David Holt as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Peter David Holt as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Lee Gary Hodgson as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Peter David Holt as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Lee Gary Hodgson as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Peter David Holt as a person with significant control on 8 August 2022
09 Aug 2022 PSC04 Change of details for Mr Lee Gary Hodgson as a person with significant control on 8 August 2022
08 Aug 2022 PSC07 Cessation of Lee Gary Hodgson as a person with significant control on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Peter David Holt on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Lee Gary Hodgson on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Lee Gary Hodgson on 8 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Lee Gary Hodgson on 1 August 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Oct 2021 CH01 Director's details changed for Mr Peter David Holt on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from 1 Shay Road Stocksbridge Sheffield South Yorkshire S36 1FB United Kingdom to 26 Jackson Avenue Westby Blackpool Lancashire FY4 5QT on 26 October 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
12 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Aug 2020 AD01 Registered office address changed from Unit 1 Silvermills Clubmill Road Sheffield South Yorkshire S6 2FH United Kingdom to 1 Shay Road Stocksbridge Sheffield South Yorkshire S36 1FB on 26 August 2020
18 Aug 2020 AD01 Registered office address changed from 1 Shay Road Stocksbridge Sheffield South Yorkshire S36 1FB to Unit 1 Silvermills Clubmill Road Sheffield South Yorkshire S6 2FH on 18 August 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019