P & E SOLUTIONS (NI) LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Change of details for Mr Val Wilson as a person with significant control on 2022-08-01 |
15/05/2515 May 2025 | Micro company accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Registration of charge NI6135310001, created on 2024-07-18 |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
12/03/2412 March 2024 | Termination of appointment of Peter John Wilson as a director on 2022-08-02 |
12/03/2412 March 2024 | Termination of appointment of Peter Wilson as a secretary on 2022-08-02 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/04/235 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
15/11/2215 November 2022 | Cessation of Peter John Wilson as a person with significant control on 2022-08-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
26/01/2226 January 2022 | Director's details changed for Mr Peter John Wilson on 2022-01-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
17/04/1917 April 2019 | Registered office address changed from , Carryduff House 33 Ballynahinch Road, Carryduff, Belfast, BT8 8EH, Northern Ireland to 39 Malone Road Belfast BT9 6RX on 2019-04-17 |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM CARRYDUFF HOUSE 33 BALLYNAHINCH ROAD CARRYDUFF BELFAST BT8 8EH NORTHERN IRELAND |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
21/03/1921 March 2019 | DIRECTOR APPOINTED MS SARA WILSON |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR JAMES VAL WILSON |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILSON / 16/12/2017 |
16/12/1716 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WILSON / 16/12/2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/10/1623 October 2016 | REGISTERED OFFICE CHANGED ON 23/10/2016 FROM 2A WILLOWHOLME PARADE BELFAST BT6 8NY |
23/10/1623 October 2016 | Registered office address changed from , 2a Willowholme Parade, Belfast, BT6 8NY to 39 Malone Road Belfast BT9 6RX on 2016-10-23 |
03/09/163 September 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/07/159 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
21/07/1421 July 2014 | SECRETARY APPOINTED MR PETER WILSON |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, SECRETARY MARK WILSON |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 27 BALLYMOYLE ROAD COOKSTOWN CO. TYRONE BT80 0AD NORTHERN IRELAND |
22/07/1322 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
22/07/1322 July 2013 | Registered office address changed from , 27 Ballymoyle Road, Cookstown, Co. Tyrone, BT80 0AD, Northern Ireland on 2013-07-22 |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
12/04/1312 April 2013 | COMPANY NAME CHANGED POWER & ENERGY SOLUTIONS (NI) LTD CERTIFICATE ISSUED ON 12/04/13 |
03/04/133 April 2013 | CHANGE OF NAME 14/03/2013 |
03/04/133 April 2013 | DIRECTOR APPOINTED PETER WILSON |
06/07/126 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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