PROJECT DESIGN ENGINEERS HOLDINGS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

05/03/255 March 2025 Termination of appointment of Adrian Robert Watson as a director on 2023-09-18

View Document

05/03/255 March 2025 Termination of appointment of Patrick David Leary Kelly as a director on 2023-09-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2022-06-30

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

07/01/227 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Cessation of Adrian Robert Watson as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Satisfaction of charge NI6177880001 in full

View Document

03/12/213 December 2021 Appointment of Mr Patrick David Leary Kelly as a director on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Robin Rankin as a director on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Ken Mckee as a director on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Mr Adrian Robert Watson as a director on 2021-11-15

View Document

03/12/213 December 2021 Cessation of Kenneth William Mckee as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Notification of Fingleton White & Co Limited as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Patrick Kelly as a secretary on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Adrian Robert Watson as a director on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Robert Thomas Rankin as a director on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Patrick David Leary Kelly as a director on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Kenneth William Mckee as a director on 2021-11-15

View Document

03/12/213 December 2021 Cessation of Robert Thomas Rankin as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Cessation of Patrick David Leary Kelly as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Ann Fingleton as a director on 2021-11-15

View Document

30/09/2130 September 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

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

View Accounts

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS RANKIN / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID LEARY KELLY / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MCKEE / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WATSON / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID LEARY KELLY / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WATSON / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS RANKIN / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MCKEE / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID LEARY KELLY / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WATSON / 22/03/2019

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM ENKALON BUSINESS CENTRE 25 RANDALSTOWN ROAD ANTRIM ANTRIM BT41 4LJ

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD PYE / 23/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

10/09/1310 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR COLIN THOMAS JOHN YOUNGE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MICHAEL RICHARD PYE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED SEAMUS PATRICK MURRAY

View Document

16/07/1316 July 2013 SECRETARY APPOINTED PATRICK KELLY

View Document

09/04/139 April 2013 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