P.D.S.C.N.C. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/03/2410 March 2024 Notification of Annette Jean Getty Weekes as a person with significant control on 2022-12-09

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

23/08/2323 August 2023 Cessation of Annette Jean Getty Weekes as a person with significant control on 2022-12-09

View Document

23/08/2323 August 2023 Termination of appointment of Annette Jean Getty Weekes as a director on 2022-12-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE JEAN GETTY WEEKES

View Document

24/09/2024 September 2020 CESSATION OF DEBORAH SUSAN GETTY AS A PSC

View Document

24/09/2024 September 2020 CESSATION OF WILLIAM JOHN GETTY AS A PSC

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GETTY / 08/08/2018

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SUSAN GETTY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 01/08/2017 TO 31/07/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 1 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

01/09/151 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GETTY / 01/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JEAN GETTY WEEKES / 01/09/2014

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 21/03/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 22/04/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 22/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JEAN GETTY WEEKES / 21/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 21/04/2013

View Document

19/09/1219 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

29/09/1029 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GETTY / 14/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JEAN GETTY WEEKES / 14/08/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WEEKES / 24/09/2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAG GETTY / 24/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER WOODCOCK

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 1 August 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 01/08/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

23/11/9423 November 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 S252 DISP LAYING ACC 24/03/93

View Document

21/08/9221 August 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 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