P1 ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
19/09/2319 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 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
18/09/1918 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND |
17/09/1817 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM BANK CHAMBERS, MARKET PLACE MELBOURNE DERBYSHIRE DE73 8DS |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
27/09/1727 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH WRIGHT / 03/04/2009 |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BANK CHAMBERS MARKET PLACE MELBOURNE DERBYSHIRE DE73 1DS |
15/05/0615 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/07/0529 July 2005 | SECRETARY RESIGNED |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
26/04/0526 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | S366A DISP HOLDING AGM 17/05/03 |
02/05/032 May 2003 | NEW SECRETARY APPOINTED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
02/05/032 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | 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