PCA ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Change of details for Mrs Deanna Robinson as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Change of details for Mr Christopher John Robinson as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Change of details for Ms Nianping Fan as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Notification of Deanna Robinson as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Notification of Christopher John Robinson as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Notification of Xianhong Wu as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Change of details for Dr Xianhong Wu as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Notification of Nianping Fan as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Notification of Jane Elizabeth Cox as a person with significant control on 2023-08-30

View Document

08/04/248 April 2024 Withdrawal of a person with significant control statement on 2024-04-08

View Document

08/04/248 April 2024 Notification of Graham David Cox as a person with significant control on 2023-08-30

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

02/10/232 October 2023 Purchase of own shares.

View Document

20/09/2320 September 2023 Termination of appointment of Edwin Swain as a director on 2023-08-30

View Document

06/09/236 September 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

13/04/2313 April 2023 Cessation of Graham David Cox as a person with significant control on 2023-03-24

View Document

13/04/2313 April 2023 Notification of a person with significant control statement

View Document

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

View Accounts

29/03/2329 March 2023 Termination of appointment of Michael Victor Casey as a director on 2023-03-29

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

16/02/2316 February 2023 Director's details changed for Doctor Christopher John Robinson on 2023-02-01

View Document

16/02/2316 February 2023 Director's details changed for Graham David Cox on 2023-02-01

View Document

16/02/2316 February 2023 Change of details for Mr Graham David Cox as a person with significant control on 2023-02-01

View Document

26/01/2326 January 2023 Purchase of own shares.

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/09/2212 September 2022 Change of share class name or designation

View Document

15/06/2215 June 2022 Registered office address changed from , Studio 2 Deepdale Enterprise Park, Deepdale Lane Nettleham, Lincoln, Lincolnshire, LN2 2LL to Studio One Deepdale Enterprise Park Nettleham Lincoln LN2 2LL on 2022-06-15

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

06/12/216 December 2021 Cancellation of shares. Statement of capital on 2021-11-24

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1924 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 562

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 19/10/17 STATEMENT OF CAPITAL GBP 579

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELDER

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1730 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1730 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/167 December 2016 30/06/16 STATEMENT OF CAPITAL GBP 254899.00

View Document

01/07/161 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/169 June 2016 09/11/15 STATEMENT OF CAPITAL GBP 320336

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

12/04/1612 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 07/08/15 STATEMENT OF CAPITAL GBP 320336

View Document

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

View Accounts

22/02/1622 February 2016 07/08/15 STATEMENT OF CAPITAL GBP 320535

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BACKHOUSE

View Document

21/01/1621 January 2016 SECRETARY APPOINTED DR CHRISTOPHER JOHN ROBINSON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD BACKHOUSE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 ARTICLES OF ASSOCIATION

View Document

15/09/1515 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 ADOPT ARTICLES 04/09/2014

View Document

25/06/1425 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD JOHN BACKHOUSE / 13/05/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILFRID JOHN CALVERT / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON WOODS / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID COX / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL VICTOR CASEY / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN LEE ELDER / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER JOHN ROBINSON / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWIN SWAIN / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD JOHN BACKHOUSE / 13/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR RICHARD JOHN BACKHOUSE / 13/05/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER CAME

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SB

View Document

19/03/0919 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 RE:RECLASSIFY 01/02/06

View Document

26/08/0526 August 2005 MEMORANDUM OF ASSOCIATION

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 13/05/05; CHANGE OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/05/03; CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 13/05/02; CHANGE OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ADOPT ARTICLES 19/02/01

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0116 March 2001 ADOPT ARTICLES 13/02/01

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: P C A ENGINEERING HOMER HOUSE, SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SL

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

25/05/9925 May 1999

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SB

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99

View Document

19/04/9919 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 £ NC 100/1000 23/12/98

View Document

06/01/996 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

09/11/989 November 1998 EXEMPTION FROM APPOINTING AUDITORS 03/11/98

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 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