PREHEAT 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 |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-10 with updates |
20/01/2520 January 2025 | Satisfaction of charge 094305900003 in full |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-10 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Cessation of Jackie Collins as a person with significant control on 2018-05-31 |
01/03/221 March 2022 | Cessation of Simon Edward Collins as a person with significant control on 2018-05-31 |
09/02/229 February 2022 | Director's details changed for Mr Simon Neil Gristwood on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Simon Neil Gristwood as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Cessation of Simon Gristwood as a person with significant control on 2022-02-09 |
08/02/228 February 2022 | Change of details for Mr Simon Neil Gristwood as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr Simon Neil Gristwood on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr Simon Neil Gristwood on 2022-02-08 |
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 |
26/10/2126 October 2021 | Registration of charge 094305900005, created on 2021-10-21 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CESSATION OF SIMON EDWARD COLLINS AS A PSC |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JACKIE COLLINS |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS |
31/05/1831 May 2018 | CESSATION OF JACKIE COLLINS AS A PSC |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON GRISTWOOD / 31/05/2018 |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094305900004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GRISTWOOD |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 99 |
10/03/1710 March 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 99 |
09/03/179 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094305900003 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
23/11/1523 November 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG |
19/05/1519 May 2015 | COMPANY NAME CHANGED PREHEAT ENGINEERING DESIGN LIMITED CERTIFICATE ISSUED ON 19/05/15 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094305900002 |
26/03/1526 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094305900001 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR SIMON NEIL GRISTWOOD |
10/02/1510 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PREHEAT ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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