P.E. TECHNICALS LTD
Company Documents
| Date | Description | 
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-03 with no updates | 
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates | 
| 23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates | 
| 12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates | 
| 25/02/2225 February 2022 | Registered office address changed from 2 Deacons Way Barnsley S71 2HU England to 36 Folly Way Monk Bretton Barnsley Uk S71 2SP on 2022-02-25 | 
| 25/02/2225 February 2022 | Registered office address changed from 36 Folly Way Monk Bretton Barnsley Uk S71 2SP England to 36 Folly Way Monk Bretton Barnsley United Kingdom S71 2SP on 2022-02-25 | 
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES | 
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 8 PEARTREE AVENUE PEARTREE AVENUE THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0NR ENGLAND | 
| 19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ETHERINGTON / 19/07/2019 | 
| 19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ETHERINGTON / 19/07/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 20/05/1620 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 120 HIGH STREET THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0QW | 
| 20/05/1520 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 27/04/1427 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 13/02/1413 February 2014 | APPOINTMENT TERMINATED, SECRETARY BERNARD ETHERINGTON | 
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 16/03/1316 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders | 
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 25/05/1225 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders | 
| 19/10/1119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | 
| 11/05/1111 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders | 
| 27/03/1127 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 16/03/1016 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders | 
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ETHERINGTON / 16/03/2010 | 
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 36 PARK CRESCENT, BOLTON UPON DEARNE, ROTHERHAM SOUTH YORKSHIRE S63 8NU | 
| 16/03/0916 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | 
| 23/06/0823 June 2008 | 05/04/08 TOTAL EXEMPTION FULL | 
| 29/04/0829 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | 
| 15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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