P.E. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PE SYSTEMS HOLDINGS LIMITED

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY JUNE SMITH

View Document

14/11/1914 November 2019 CESSATION OF MICHAEL SMITH AS A PSC

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED NICOLA JAYNE JONES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED JULIE NUTTALL

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MARK WILSON

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE SMITH

View Document

14/11/1914 November 2019 CESSATION OF JUNE SMITH AS A PSC

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED ANOUSKA GEE

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021174130007

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021174130006

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/10/1911 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2017

View Document

11/10/1911 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2016

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM PE SYSTEMS, VICTORIA STREET LEIGH LANCASHIRE WN7 5SE

View Document

26/01/1726 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

25/01/1725 January 2017 ADOPT ARTICLES 23/12/2016

View Document

25/01/1725 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

30/01/1430 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

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

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 28/12/2010

View Document

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

View Document

19/01/1019 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 19/01/2010

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: VICTORIA STREET LEIGH LANCASHIRE WN7 5SE

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0711 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: VICTORIA STREET LEIGH LANCASHIRE WN7 5SE

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 3 DALTON FOLD WESTHOUGHTON BOLTON BL5 2QN

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/06/925 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED POWER ELECTRONICS LIMITED CERTIFICATE ISSUED ON 20/01/89

View Document

17/10/8817 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/04/8725 April 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

31/03/8731 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

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