PNEUMATIC AND COMPRESSOR ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Satisfaction of charge 039156830003 in full |
27/02/2527 February 2025 | Registration of charge 039156830004, created on 2025-02-26 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
10/06/2410 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
22/09/2222 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Satisfaction of charge 1 in full |
23/06/2123 June 2021 | Satisfaction of charge 039156830002 in full |
18/06/2118 June 2021 | Registration of charge 039156830003, created on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/04/181 April 2018 | DIRECTOR APPOINTED MR MARK TOPPING |
31/03/1831 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MAYOR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
10/05/1610 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
09/05/169 May 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 |
02/02/162 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
02/12/142 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039156830002 |
30/05/1430 May 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 |
21/02/1421 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH |
21/02/1421 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 1900 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | 16/03/12 STATEMENT OF CAPITAL GBP 75528 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAYOR |
15/02/1115 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, SECRETARY SHEILA MAYOR |
24/01/1124 January 2011 | SECRETARY APPOINTED MRS MARGARET RUTTER |
05/10/105 October 2010 | DIRECTOR APPOINTED ANTHONY DUNN |
01/09/101 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH MAYOR / 28/01/2010 |
29/01/1029 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHWORTH / 28/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAYOR / 28/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BEESLEY / 28/01/2010 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
11/09/0711 September 2007 | £ NC 2000/52000 31/03/ |
11/09/0711 September 2007 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
11/09/0711 September 2007 | NC INC ALREADY ADJUSTED 31/03/07 |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0722 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | DIRECTOR RESIGNED |
09/10/019 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
28/03/0028 March 2000 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 109 FOSSDALE MOSS LEYLAND PRESTON LANCASHIRE PR5 3WS |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
10/02/0010 February 2000 | SECRETARY RESIGNED |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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