PHARMATECH ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Micro company accounts made up to 2024-12-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 5 BELLE VUE TERRACE HUNWICK CROOK DURHAM DL15 0JZ ENGLAND

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 16/10/2019

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 16/10/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 ALTER ARTICLES 03/02/2019

View Document

14/03/1914 March 2019 ADOPT ARTICLES 03/02/2019

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 09/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 5 31-32 HOPE STREET GLADSTONE STREET CROOK DURHAM DL15 0JZ UNITED KINGDOM

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 5 BELLE VUE TERRACE HUNWICK CROOK DURHAM DL15 0JZ ENGLAND

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM HILLTOPS 68 HIGH WEST ROAD CROOK DURHAM DL15 9NT

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 09/10/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 04/06/2014

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 35 DOLPHIN LODGE GRAND AVENUE WORTHING WEST SUSSEX BN11 5AL UNITED KINGDOM

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR IAN MULLINGER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA DENFORD

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MULLINGER / 19/04/2010

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM GLADSTONE HOUSE GLADSTONE STREET CROOK CO DURHAM DL15 9ED ENGLAND

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MS NICOLA DENFORD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MULLINGER

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 1 ROBINSON GROVE, CROFT LEA CROOK CO DURHAM DL15 9GP

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MULLINGER / 20/03/2008

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: GLADSTONE HOUSE GLADSTONE STREET CROOK CO DURHAM DL15 9ED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 21 MCMILLAN DRIVE WEST LEA CROOK COUNTY DURHAM DL15 9GA

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: GLADSTONE HOUSE GLADSTONE STREET CROOK CO DURHAM DL15 9ED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 180 HIGH HOPE STREET CROOK COUNTY DURHAM DL15 9JA

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 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