LIST PEC (UK) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Director's details changed for Mr Dean Terence List on 2025-07-21

View Document

21/07/2521 July 2025 Change of details for List Group Plc as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Craig Cyril List on 2025-07-21

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

31/10/1431 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CYRIL LIST / 25/10/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 25/10/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TERENCE LIST / 25/10/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 25/10/2011

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TERENCE LIST / 25/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 25/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CYRIL LIST / 25/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 QUOTING SECTION 519

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 7/11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

02/11/072 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 COMPANY NAME CHANGED PROJECT ENGINEERING CONSULTANTS (U.K.) LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

14/10/0214 October 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 45 HIGH STREET BUSHEY HERTS WD2 1BD

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/11/972 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 S252 DISP LAYING ACC 13/03/92

View Document

01/11/911 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/01

View Document

23/07/9023 July 1990 REGISTERED OFFICE CHANGED ON 23/07/90 FROM: 9 HIGH STREET LONDON COLNEY HERTS AL2 1RE

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9023 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED SELECTVOTE LIMITED CERTIFICATE ISSUED ON 09/01/90

View Document

27/11/8927 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 ALTER MEM AND ARTS 16/11/89

View Document

27/11/8927 November 1989 NC INC ALREADY ADJUSTED 16/11/89

View Document

27/11/8927 November 1989 £ NC 1000/5000 16/11/89

View Document

25/10/8925 October 1989 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