PCE AUTOMATION LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

07/11/247 November 2024 Appointment of Mr Robert Philip Pounder as a director on 2024-10-29

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Oliver Joe Cook as a director on 2024-05-17

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Sarah Louise Cook as a director on 2024-02-27

View Document

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

View Accounts

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Register inspection address has been changed to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

View Document

12/06/2312 June 2023 Registration of charge 038014080004, created on 2023-06-06

View Document

23/05/2323 May 2023 Satisfaction of charge 3 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 1 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 2 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/04/2314 April 2023 Appointment of Mr Keith Gregory as a director on 2023-01-01

View Document

14/04/2314 April 2023 Appointment of Mr Shaun Adrian Wigley as a director on 2023-01-23

View Document

06/01/236 January 2023 Termination of appointment of Peter Andrew Utting as a director on 2022-12-23

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mrs Sarah Louise Cook on 2022-05-10

View Document

11/05/2211 May 2022 Director's details changed for Harry Alexander Cook on 2022-05-10

View Document

18/02/2218 February 2022 Appointment of Harry Alexander Cook as a director on 2022-02-03

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

19/02/2019 February 2020 ADOPT ARTICLES 10/02/2020

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR PETER ANDREW UTTING

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / PICKEREL HOLDINGS LIMITED / 20/12/2018

View Document

08/01/198 January 2019 COMPANY NAME CHANGED P.C.E. AUTOMATION LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

30/01/1830 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICKEREL HOLDINGS LIMITED

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY COOK

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS SARAH LOUISE COOK

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 ADOPT ARTICLES 10/02/2017

View Document

15/02/1715 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 18000

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYAN COOK / 28/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CULLEN / 28/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERNEST COOK / 28/06/2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE COOK

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DAVID NOLLOTH

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY TERRENCE COOK

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES SUFFOLK NR34 7TE

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/07/1326 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MICHAEL COOK / 01/01/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE MICHAEL COOK / 01/01/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CULLEN / 05/07/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 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