PORT EQUIPMENT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
07/10/247 October 2024 | Director's details changed for Mr Ryan Ashley Hickman on 2024-10-07 |
07/10/247 October 2024 | Registered office address changed from Lv Logistics Yard Manby Road Immingham North East Lincolnshire DN40 2LG United Kingdom to Plot 17 Estate Road Number 1 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TB on 2024-10-07 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-04-30 |
31/01/2431 January 2024 | Registered office address changed from Unit 5a Prince Edward Drive Immingham North East Lincolnshire DN40 1QU United Kingdom to Lv Logistics Yard Manby Road Immingham North East Lincolnshire DN40 2LG on 2024-01-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with updates |
04/10/224 October 2022 | Registered office address changed from East Riverside Immingham Docks Immingham North East Lincolnshire DN40 2LZ to Unit 5a Prince Edward Drive Immingham North East Lincolnshire DN401QU on 2022-10-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEY HICKMAN / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MAY HICKMAN / 12/09/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
08/08/188 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CURREXT FROM 31/10/2017 TO 30/04/2018 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEY HICKMAN / 05/10/2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/12/1519 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
28/10/1528 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 1000 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MRS JANET MAY HICKMAN |
26/11/1426 November 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 750 |
04/11/144 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DRURY |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP DRURY |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052593120001 |
01/08/141 August 2014 | DIRECTOR APPOINTED MR RYAN ASHLEY HICKMAN |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRICK ROBERT HICKMAN / 19/03/2010 |
29/10/0929 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DRURY / 14/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARRICK ROBERT HICKMAN / 14/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS; AMEND |
21/11/0521 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: C/O KEITH WHITAKER & CO 18-20 HAWTHORNE AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 7JN |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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