PNEUMATIC AND COMPRESSOR ENGINEERING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Satisfaction of charge 039156830003 in full

View Document

27/02/2527 February 2025 Registration of charge 039156830004, created on 2025-02-26

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 039156830002 in full

View Document

18/06/2118 June 2021 Registration of charge 039156830003, created on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 DIRECTOR APPOINTED MR MARK TOPPING

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA MAYOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039156830002

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 1900

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 75528

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYOR

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA MAYOR

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MRS MARGARET RUTTER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED ANTHONY DUNN

View Document

01/09/101 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH MAYOR / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHWORTH / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAYOR / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BEESLEY / 28/01/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/09/0711 September 2007 £ NC 2000/52000 31/03/

View Document

11/09/0711 September 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 31/03/07

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 109 FOSSDALE MOSS LEYLAND PRESTON LANCASHIRE PR5 3WS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 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