PREHEAT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/01/2520 January 2025 Satisfaction of charge 094305900003 in full

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

01/03/221 March 2022 Cessation of Jackie Collins as a person with significant control on 2018-05-31

View Document

01/03/221 March 2022 Cessation of Simon Edward Collins as a person with significant control on 2018-05-31

View Document

09/02/229 February 2022 Director's details changed for Mr Simon Neil Gristwood on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Simon Neil Gristwood as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Simon Gristwood as a person with significant control on 2022-02-09

View Document

08/02/228 February 2022 Change of details for Mr Simon Neil Gristwood as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Simon Neil Gristwood on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Simon Neil Gristwood on 2022-02-08

View Document

18/01/2218 January 2022 Registered office address changed from 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st England to Unit a2 Deseronto Trading Estate St Mary?S Road Langley Berks SL3 7EW on 2022-01-18

View Document

26/10/2126 October 2021 Registration of charge 094305900005, created on 2021-10-21

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CESSATION OF SIMON EDWARD COLLINS AS A PSC

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACKIE COLLINS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

31/05/1831 May 2018 CESSATION OF JACKIE COLLINS AS A PSC

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GRISTWOOD / 31/05/2018

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094305900004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GRISTWOOD

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 99

View Document

10/03/1710 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 99

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094305900003

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED PREHEAT ENGINEERING DESIGN LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094305900002

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094305900001

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR SIMON NEIL GRISTWOOD

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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