PALLION ENGINEERING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 025799650010, created on 2025-08-05

View Document

08/08/258 August 2025 NewRegistration of charge 025799650009, created on 2025-08-05

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/09/2425 September 2024 Appointment of Mr Colin Ainsley as a director on 2024-04-02

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Peter Callaghan as a secretary on 2019-07-24

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Previous accounting period shortened from 2021-01-01 to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-01-01

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS PAPADAKIS

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BALDWIN

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JEREMY FLAX

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ALEXANDER WILLIAM KOLLAKIS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/02/1317 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAILS

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/02/1127 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BALDWIN / 31/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PAPADAKIS / 31/01/2010

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS; AMEND

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 £ NC 2075000/2275000 01/10/92

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/912 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/912 September 1991 £ NC 100/2075000 31/0

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1NP

View Document

02/08/912 August 1991

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 COMPANY NAME CHANGED DIVEPLAY LIMITED CERTIFICATE ISSUED ON 06/03/91

View Document

05/03/915 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/91

View Document

05/02/915 February 1991 Incorporation

View Document

05/02/915 February 1991 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