PACT ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Mr. Steven John Banfield on 2025-03-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Director's details changed for Steven John Banfield on 2024-05-01

View Document

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

View Accounts

12/03/2412 March 2024 Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-03-12

View Document

05/01/245 January 2024 Change of details for Pact Precision Engineering Limited as a person with significant control on 2016-07-01

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

04/01/244 January 2024 Director's details changed for Steven John Banfield on 2023-10-23

View Document

27/11/2327 November 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

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/11/2221 November 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

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

26/05/2126 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

13/05/2013 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BANFIELD / 10/03/2020

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LANKESTER

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/06/1615 June 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

20/12/1520 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY TRACY LANKESTER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DAVID SIMON LANKESTER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED STEVEN BANFIELD

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANKESTER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY LANKESTER

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS TRACY ANNE LANKESTER

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LANKESTER / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: FIRST FLOOR ST NICHOLAS HOUSE MARKET HILL 15-17 GEORGE STREET LUTON BEDS LU1 2AF

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 Resolutions

View Document

29/11/8629 November 1986 Resolutions

View Document

29/11/8629 November 1986 ALT MEM AND ARTS

View Document

29/11/8629 November 1986 OTHER RESOLUTION

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

23/04/8023 April 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/80

View Document

18/01/8018 January 1980 CERTIFICATE OF INCORPORATION

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