P & E SOLUTIONS (NI) LTD

Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Mr Val Wilson as a person with significant control on 2022-08-01

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Registration of charge NI6135310001, created on 2024-07-18

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Termination of appointment of Peter John Wilson as a director on 2022-08-02

View Document

12/03/2412 March 2024 Termination of appointment of Peter Wilson as a secretary on 2022-08-02

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Cessation of Peter John Wilson as a person with significant control on 2022-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Peter John Wilson on 2022-01-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM CARRYDUFF HOUSE 33 BALLYNAHINCH ROAD CARRYDUFF BELFAST BT8 8EH NORTHERN IRELAND

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS SARA WILSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JAMES VAL WILSON

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILSON / 16/12/2017

View Document

16/12/1716 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WILSON / 16/12/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM 2A WILLOWHOLME PARADE BELFAST BT6 8NY

View Document

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

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MR PETER WILSON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 27 BALLYMOYLE ROAD COOKSTOWN CO. TYRONE BT80 0AD NORTHERN IRELAND

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Registered office address changed from , 27 Ballymoyle Road, Cookstown, Co. Tyrone, BT80 0AD, Northern Ireland on 2013-07-22

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED POWER & ENERGY SOLUTIONS (NI) LTD CERTIFICATE ISSUED ON 12/04/13

View Document

03/04/133 April 2013 CHANGE OF NAME 14/03/2013

View Document

03/04/133 April 2013 DIRECTOR APPOINTED PETER WILSON

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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