PFP TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

18/10/2318 October 2023 Purchase of own shares.

View Document

18/10/2318 October 2023 Cancellation of shares. Statement of capital on 2023-08-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-10 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA JUNE DOWNEY / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 2 MANOR GARDENS HOPTON GREAT YARMOUTH NORFOLK NR31 9SN

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK PALMER / 20/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS SANDRA JUNE DOWNEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK PALMER / 07/10/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 44 CROMER ROAD NORWICH NORFOLK NR6 6LZ

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 6 BRETT AVENUE GORLESTON GREAT YARMOUTH NORFOLK NR31 6HE ENGLAND

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK PALMER / 31/10/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR CATHRYN PALMER

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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