PNEUMATIC COMPONENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Mr James Alexander Houston on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mr James Houston as a secretary on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mr James Alexander Houston as a director on 2024-11-08

View Document

29/10/2429 October 2024 Termination of appointment of Roz Ann Shepherd as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Roz Ann Shepherd as a director on 2024-10-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

28/03/2428 March 2024 Full accounts made up to 2023-12-31

View Document

14/04/2314 April 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

13/04/2213 April 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Klaus Brix as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Simon Mervyn Shorter as a director on 2022-02-20

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR DEAN BATTERSBY

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MCCAUGHEY

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR LEE ROBERT WRIGHT

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCCALL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE MCCALL / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MERVYN SHORTER / 19/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCCREADIE

View Document

08/03/168 March 2016 SECRETARY APPOINTED MS ROZ ANN SHEPHERD

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY IAN MCCREADIE

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MS ROZ ANN SHEPHERD

View Document

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 AUD RES SECTION 519

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 ADOPT ARTICLES 04/02/2013

View Document

18/02/1318 February 2013 ARTICLES OF ASSOCIATION

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED KLAUS BRIX

View Document

01/02/121 February 2012 DIRECTOR APPOINTED TORSTEN HEINZ KUTSCHINSKI

View Document

25/11/1125 November 2011 SECTION 519

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDSON

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISCHER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MCCREADIE / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MERVYN SHORTER / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER MCCAUGHEY / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE MCCALL / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 11/04/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN STUART MCCREADIE / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 11/04/2011

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER MCCAUGHEY / 05/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MERVYN SHORTER / 05/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE MCCALL / 05/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MCCREADIE / 05/04/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLAM

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS; AMEND

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 01/04/2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 01/04/2009

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/00

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 06/12/96

View Document

23/12/9623 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED CARADON PCL LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

01/06/951 June 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED PNEUMATIC COMPONENTS LIMITED CERTIFICATE ISSUED ON 31/05/94

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/9428 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 AUDITOR'S RESIGNATION

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: EYRE STREET SHEFFIELD 1

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 SECRETARY RESIGNED

View Document

20/07/9220 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 NC INC ALREADY ADJUSTED 12/12/89

View Document

05/01/905 January 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/89

View Document

05/01/905 January 1990 £ NC 800000/2300000 12/12/89

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/3825 June 1938 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