PATTISON ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Director's details changed for Mr Gary Pattison on 2024-12-02 |
16/12/2416 December 2024 | Change of details for Mrs Sharon Pattison as a person with significant control on 2024-12-02 |
13/12/2413 December 2024 | Secretary's details changed for Jenner Company Secretaries Limited on 2024-12-02 |
13/12/2413 December 2024 | Registered office address changed from 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-13 |
13/12/2413 December 2024 | Change of details for Mrs Sharon Pattison as a person with significant control on 2024-12-02 |
13/12/2413 December 2024 | Change of details for Mr Gary Pattison as a person with significant control on 2024-12-02 |
13/12/2413 December 2024 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-13 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATTISON / 30/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY PATTISON / 29/03/2018 |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PATTISON |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/11/1720 November 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 2 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2EH UNITED KINGDOM |
16/10/1416 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER COMPANY SECRETARIES LIMITED / 13/10/2014 |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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