PHARMA ENGINEERING RESOLUTIONS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-08 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

11/10/2311 October 2023 Director's details changed for Mrs Clare Louise Birch on 2023-10-08

View Document

11/10/2311 October 2023 Registered office address changed from 19 Wrekin Close Ashby-De-La-Zouch Leicestershire LE65 1EX to Jasmine Cottage Callestick Truro TR4 9LW on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mrs Clare Birch as a person with significant control on 2023-10-08

View Document

11/10/2311 October 2023 Change of details for Mr Jeremy Birch as a person with significant control on 2023-10-08

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/06/1918 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/06/1814 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS CLARE BIRCH

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM BIO CITY PENNYFOOT STREET NOTTINGHAM NG1 1GF

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/04/1318 April 2013 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 26 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT ENGLAND

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTERILL

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 16/01/12 STATEMENT OF CAPITAL GBP 135

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR DAVID JOHN COTTERILL

View Document

01/11/111 November 2011 20/07/11 STATEMENT OF CAPITAL GBP 45

View Document

24/03/1124 March 2011 SAIL ADDRESS CREATED

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1024 November 2010 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