PHOTON ENGINEERS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Registered office address changed from Kingbeare Farmhouse Kingbeare North Hill Launceston Cornwall PL15 7NT England to Slipper Rock Burlawn Wadebridge PL27 7LD on 2023-10-10

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

23/07/2323 July 2023 Change of details for Mr Ralph Palliser Milbanke Hudson as a person with significant control on 2022-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Ralph Palliser Milbanke Hudson as a director on 2023-04-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PALLISER JAMES HUDSON / 11/07/2019

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PALLISER JAMES HUDSON / 11/07/2019

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PALLISER JAMES HUDSON / 11/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PALLISER JAMES HUDSON

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH PALLISER MILBANKE HUDSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PALLISER JAMES HUDSON / 01/08/2017

View Document

12/08/1812 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL CLIVE / 27/06/2018

View Document

12/08/1812 August 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY MICHAEL CLIVE / 27/06/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 46A PRIORY ROAD LONDON NW6 4SJ ENGLAND

View Document

03/04/183 April 2018 COMPANY NAME CHANGED PALLISER ENGINEERS LTD CERTIFICATE ISSUED ON 03/04/18

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 SUB-DIVISION 01/08/17

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR TIRDAD SOROOSHIAN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ALEXANDER PALLISER JAMES HUDSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 12A OXFORD ROAD LONDON NW6 5SL ENGLAND

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/11/1520 November 2015 DIRECTOR APPOINTED MR RALPH PALLISER MILBANKE HUDSON

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED FUTURE'S CAPITAL LTD CERTIFICATE ISSUED ON 11/11/15

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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