PE CONTRACTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL SAMUEL EDWARDS / 01/03/2021

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 4 EARLSFORT BALLYCLARE BT39 9AH NORTHERN IRELAND

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / HOLESTONE CONSTRUCTION LIMITED / 01/03/2021

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL SAMUEL EDWARDS / 30/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / HOLESTONE CONSTRUCTION LIMITED / 30/09/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 11 WHINKNOWE ROAD DOAGH BALLYCLARE BT39 0TH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/08/133 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED TRICON (NI) LIMITED CERTIFICATE ISSUED ON 14/09/11

View Document

06/07/116 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 10000

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SARA PATTERSON / 11/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL SAMUEL EDWARDS / 11/06/2010

View Document

05/05/105 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 3000

View Document

05/05/105 May 2010 DIRECTOR APPOINTED RYAN PATTERSON

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 CHANGE OF DIRS/SEC

View Document

25/07/0925 July 2009 11/06/09

View Document

12/09/0812 September 2008 CHANGE OF DIRS/SEC

View Document

12/09/0812 September 2008 CHANGE OF DIRS/SEC

View Document

20/06/0820 June 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information