PAT-KRUGER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Director's details changed for Mr Cornelius Jacobus Kleijwegt on 2025-02-13

View Document

01/04/251 April 2025 Change of details for Mr Cornelius Jacobus Kleijwegt as a person with significant control on 2025-02-13

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

14/02/2414 February 2024 Director's details changed for Cornelius Jacobus Kleijwegt on 2023-02-27

View Document

14/02/2414 February 2024 Change of details for Mr Cornelius Jacobus Kleijwegt as a person with significant control on 2023-02-27

View Document

14/02/2414 February 2024 Director's details changed for P&W Holding B.V. on 2023-02-23

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR CORNELIUS JACOBUS KLEIJWEGT / 31/08/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JACOBUS KLEIJWEGT / 31/08/2018

View Document

18/06/1818 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / P&W HOLDING B.V. / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JACOBUS KLEIJWEGT / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JACOBUS KLEIJWEGT / 20/04/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM DAINS-VENTURE POINT WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059330870001

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETRUS VAN ERP

View Document

16/09/1616 September 2016 CORPORATE DIRECTOR APPOINTED P&W HOLDING B.V.

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED CORNELIUS JACOBUS KLEIJWEGT

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY WENDY MORRIS

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 TERMINATE SEC APPOINTMENT

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED WENDY MORRIS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY LISA SANDERS

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY APPOINTED LISA SANDERS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY NEIL MCGEE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGEE

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 212 WOLSELEY COURT WHEELHOUSE ROAD RUGELEY STAFFS WS15 1UW

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 S366A DISP HOLDING AGM 12/09/06

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document


More Company Information