P3R ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Sub-division of shares on 2025-03-31 |
12/05/2512 May 2025 | Resolutions |
30/04/2530 April 2025 | Resolutions |
30/04/2530 April 2025 | Resolutions |
11/04/2511 April 2025 | Appointment of Mr Abdul Hadi Mohammed as a director on 2025-04-01 |
11/04/2511 April 2025 | Cessation of Michael Basil Popper as a person with significant control on 2025-03-31 |
11/04/2511 April 2025 | Notification of P3R Engineers Eot Limited as a person with significant control on 2025-04-01 |
25/03/2525 March 2025 | Satisfaction of charge 081087590002 in full |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Current accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/07/2321 July 2023 | Change of details for Mr Michael Basil Popper as a person with significant control on 2023-04-01 |
23/05/2323 May 2023 | Cessation of Christine Lea Voge Popper as a person with significant control on 2023-04-06 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LEA VOGE POPPER |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 07/11/2019 |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 07/11/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081087590004 |
10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081087590003 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BASIL POPPER |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/07/162 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081087590002 |
29/03/1629 March 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081087590001 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/07/1518 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 44 SUNNINGDALE CLOSE STANMORE MIDDLESEX HA7 3QL UNITED KINGDOM |
19/07/1319 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
09/10/129 October 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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