PE COMPOSITE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 28/12/2328 December 2023 | Termination of appointment of David Edward Codd as a director on 2023-12-28 |
| 28/12/2328 December 2023 | Termination of appointment of Andrew Charles Norman as a director on 2023-12-28 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-05-07 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 17/05/2217 May 2022 | Cessation of Stephen Leslie Smith as a person with significant control on 2022-05-17 |
| 17/05/2217 May 2022 | Termination of appointment of Stephen Leslie Smith as a director on 2022-05-17 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 5A DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XB |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/06/167 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/07/1420 July 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/06/1325 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/06/1225 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/07/114 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 06/01/116 January 2011 | DIRECTOR APPOINTED ANDREW CHARLES NORMAN |
| 08/10/108 October 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 141200 |
| 12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / GERALD PETER WHITE / 07/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER WHITE / 07/05/2010 |
| 07/05/107 May 2010 | 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