PME POWER SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Peter Christopher Chalk on 2024-03-28

View Document

23/05/2423 May 2024 Registered office address changed from 16 Barn Close Langage Industrial Estate Plympton Devon PL7 5HQ United Kingdom to Rowdown House Rowdown Close Langage Industrial Estate Plymouth Devon PL7 5EY on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Benjamin Paul Chalk on 2024-03-28

View Document

23/05/2423 May 2024 Director's details changed for Mrs Jade Kathrine Chalk on 2024-03-28

View Document

23/05/2423 May 2024 Change of details for Pme Property Group Holdings Ltd as a person with significant control on 2024-03-28

View Document

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

View Accounts

21/09/2321 September 2023 Registration of charge 032891940002, created on 2023-09-19

View Document

18/09/2318 September 2023 Cessation of Jade Kathrine Chalk as a person with significant control on 2023-09-06

View Document

18/09/2318 September 2023 Notification of Pme Property Group Holdings Ltd as a person with significant control on 2023-09-06

View Document

18/09/2318 September 2023 Cessation of Peter Christopher Chalk as a person with significant control on 2023-09-06

View Document

18/09/2318 September 2023 Cessation of Benjamin Paul Chalk as a person with significant control on 2023-09-06

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Notification of Benjamin Paul Chalk as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Benjamin Paul Chalk as a director on 2017-04-21

View Document

22/12/2222 December 2022 Change of details for Mrs Jade Kathrine Chalk as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Mr Peter Christopher Chalk as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Benjamin Paul Chalk on 2022-12-22

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

01/03/211 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

26/02/2026 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CHALK / 03/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE KATHRINE CHALK / 03/01/2020

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT D11, ADMIRALTY PARK STATION ROAD HOLTON HEATH POOLE DORSET BH16 6HX

View Document

14/05/1914 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1917 April 2019 ADOPT ARTICLES 02/04/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CHALK / 01/12/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR BENJAMIN PAUL CHALK

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR BENJAMIN PAUL CHALK

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNIT E25A ADMIRALTY PARK, STATION ROAD HOLTON HEATH POOLE DORSET BH16 6HX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CHALK / 01/05/2013

View Document

02/10/132 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/132 October 2013 COMPANY NAME CHANGED PILKINGTON MARINE ENGINEERING LTD. CERTIFICATE ISSUED ON 02/10/13

View Document

20/09/1320 September 2013 CHANGE OF NAME 10/09/2013

View Document

20/09/1320 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE KATHRINE BOND / 23/02/2012

View Document

18/01/1218 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/112 December 2011 ADOPT ARTICLES 24/11/2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM TOWN QUAY FORDE ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 4AD

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILKINGTON

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MRS JADE KATHRINE BOND

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY MARY PILKINGTON

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PILKINGTON / 08/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER CHALK / 08/12/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information