PELL FRISCHMANN CONSULTING ENGINEERS LTD.

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07

View Document

23/05/2523 May 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

19/03/2519 March 2025 Change of details for Pf Consulting Group Ltd as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from 5th Floor 85 Strand London WC2R 0DW England to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-03-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Appointment of Mr Ross Starling as a director on 2024-11-25

View Document

25/04/2425 April 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

23/01/2423 January 2024 Change of details for Pell Frischmann Consulting Engineers Ltd as a person with significant control on 2023-05-05

View Document

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

View Accounts

05/05/235 May 2023 Change of name notice

View Document

05/05/235 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on 2021-11-17

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN ROBERTS / 16/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR TUSHAR PRABHU

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRADY

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR ADAM LEE

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CESSATION OF RSBGI LTD AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PELL FRISCHMANN CONSULTING ENGINEERS LTD

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR IAIN ALEXANDER BISSET

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRY GRADY / 02/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / PELL FRISCHMANN S2 LTD / 20/07/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012131690001

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JONATHAN BARRY GRADY

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

10/11/1510 November 2015 CURRSHO FROM 28/03/2016 TO 31/12/2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR CARL POWELL

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILEM FRISCHMANN

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1520 March 2015 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR RICHARD BARRETT

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SUDHAKAR PRABHU / 30/05/2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR CARL VINSON POWELL

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNSTALL

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TUNSTALL / 21/10/2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 4 MANCHESTER SQ LONDON W1A 1AU

View Document

19/03/9819 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

22/06/9722 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/05/878 May 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/09/8415 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

15/09/7615 September 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/76

View Document

20/05/7520 May 1975 CERTIFICATE OF INCORPORATION

View Document

20/05/7520 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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