PICKERING ELECTRONICS LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Secretary's details changed for Miss Poppy Anna Bluebell Elliott-Moore on 2023-05-24

View Document

06/06/236 June 2023 Director's details changed for Miss Poppy Anna Bluebell Elliott-Moore on 2023-05-24

View Document

06/06/236 June 2023 Secretary's details changed for Miss Poppy Anna Bluebell Moore on 2023-05-24

View Document

11/04/2311 April 2023 Appointment of Mrs Claire Louise Key as a director on 2023-04-04

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/12/221 December 2022 Appointment of Mr Adam Charles Mitchell as a director on 2022-11-17

View Document

01/12/221 December 2022 Appointment of Mr Glen Spencer Ball as a director on 2022-11-17

View Document

30/11/2230 November 2022 Appointment of Mr Ian John Johnston as a director on 2022-11-17

View Document

30/11/2230 November 2022 Director's details changed for Miss Poppy Anna Bluebell Moore on 2021-07-31

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Change of details for Mr Keith Thomas Moore as a person with significant control on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DALE

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MISS POPPY ANNA BLUEBELL MOORE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MALLETT

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1820 March 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 335 CITY ROAD LONDON EC1V 1LJ

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DALE / 27/04/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS MOORE / 27/04/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH MOORE / 25/04/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DALE / 28/02/2017

View Document

06/03/176 March 2017 SECRETARY APPOINTED MISS POPPY ANNA BLUEBELL MOORE

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY DAISY MOORE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR KEVIN MALLETT

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1424 April 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALICE MOORE

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY RESIGNED ALICE MOORE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED DAISY JANE MOORE

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document



30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

16/01/0416 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

18/04/0018 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

28/04/9928 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/985 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/04/9629 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 20 FITZROY SQUARE LONDON W1P 5HJ

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/04/873 April 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/08/6524 August 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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