PICKHILL ENGINEERS (2015) LTD.

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Resolutions

View Document

16/04/2516 April 2025 Particulars of variation of rights attached to shares

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Director's details changed for Ms Angela Ruth Cunningham on 2024-10-07

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

05/08/245 August 2024 Purchase of own shares.

View Document

02/08/242 August 2024 Resolutions

View Document

31/07/2431 July 2024 Cancellation of shares. Statement of capital on 2024-07-24

View Document

06/06/246 June 2024 Second filing for the appointment of Mrs Kelly Rafferty as a director

View Document

12/04/2412 April 2024 Notification of Pickhill Group Limited as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Cessation of Angela Ruth Cunningham as a person with significant control on 2024-03-22

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Particulars of variation of rights attached to shares

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mr Joseph William Rafferty as a director on 2024-03-25

View Document

27/03/2427 March 2024 Appointment of Mrs Kelly Rafferty as a director on 2024-03-25

View Document

08/01/248 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-10-13

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN CLARKE

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS JEAN MARTHA CLARKE

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA RUTH CUNNINGHAM / 08/04/2019

View Document

01/10/191 October 2019 CESSATION OF JONATHAN GRAHAM CLARKE AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNNINGHAM

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN CLARKE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS ANGELA RUTH CUNNINGHAM

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1616 February 2016 ADOPT ARTICLES 27/01/2016

View Document

16/02/1616 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information