PFERTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mrs Sally Rust as a director on 2023-06-01

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Ben Stockham as a director on 2023-06-01

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Registered office address changed from C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX to 4E the Lanterns 16 Melbourn Street Royston SG8 7BX on 2023-03-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, SECRETARY DOROTHEA STOCKHAM

View Document

15/03/2115 March 2021 CESSATION OF DOROTHEA JANICE STOCKHAM AS A PSC

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR DOROTHEA STOCKHAM

View Document

15/03/2115 March 2021 SECRETARY APPOINTED MRS KATHERINE ANNE STOCKHAM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHEA JANICE STOCKHAM

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/01/1727 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O BLANCHE & CO WELLINGTON STREET LONDON SE18 6NZ

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 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