PICOW ENGINEERING GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/06/2510 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

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

View Accounts

29/05/2429 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

31/08/2331 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

06/05/226 May 2022 Notification of Paul Trevor Allen as a person with significant control on 2020-06-14

View Document

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

View Accounts

22/11/2122 November 2021 Cessation of David Cartwright as a person with significant control on 2017-01-20

View Document

22/11/2122 November 2021 Cessation of Paul Trevor Allen as a person with significant control on 2021-11-22

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

03/01/183 January 2018 28/07/17 STATEMENT OF CAPITAL GBP 1000700

View Document

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

View Accounts

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

24/02/1724 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 1000600

View Document

24/02/1724 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR MARK EDWARD JAMES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR MARK EDWARD JAMES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ALLEN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR ALLEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR BARRY HEATH

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED COLOUR POWER LTD CERTIFICATE ISSUED ON 24/11/11

View Document

08/09/118 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY HEATH

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HEATH / 18/12/2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 1 STATION HOUSE LOWLANDS ROAD RUNCORN CHESHIRE WA7 5TQ

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 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