PHEADRA ENGINEERING LTD
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | Application to strike the company off the register |
25/05/2325 May 2023 | Registered office address changed from 9 Hunters Rise Pitmedden Ellon AB41 7QD Scotland to Alpha Business Services Limited Inverebrie Ellon Aberdeenshire AB41 8PX on 2023-05-25 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 1ST FLOOR, 5 ABERCROMBIE COURT PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE SCOTLAND |
18/01/2118 January 2021 | CESSATION OF HENRIETTE COOPER AS A PSC |
12/05/2012 May 2020 | DISS40 (DISS40(SOAD)) |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | FIRST GAZETTE |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 58 FYFE MOIR & ASSOCIATES LTD QUEENS ROAD ABERDEEN AB15 4YE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM AMICABLE HOUSE, 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE |
27/04/1227 April 2012 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
27/04/1227 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
01/04/101 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/04/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAMUEL COOPER / 01/04/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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