P.E. DESIGN & INSTALLATIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

16/12/2116 December 2021 Change of details for Mr Jeffrey Alan Carr as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Change of details for Mrs Helen Carr as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Director's details changed for Mr Jeffrey Alan Carr on 2021-11-30

View Document

16/12/2116 December 2021 Director's details changed for Mrs Helen Carr on 2021-11-30

View Document

16/12/2116 December 2021 Secretary's details changed for Helen Carr on 2021-11-30

View Document

16/12/2116 December 2021 Registered office address changed from The Willows, Alrewas Road Kings Bromley Burton-on-Trent DE13 7HP to 7 Vicarage Lane Kings Bromley Burton-on-Trent Staffordshire DE13 7HY on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

06/04/216 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

12/04/1912 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN CARR

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS HELEN CARR

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CARR

View Document

19/11/1819 November 2018 CESSATION OF HELEN CARR AS A PSC

View Document

07/03/187 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN CARR / 01/11/2014

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CARR / 01/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL PORTER

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED SUNKISS OVENS U.K. LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

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