P3R ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Sub-division of shares on 2025-03-31

View Document

12/05/2512 May 2025 Resolutions

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of Mr Abdul Hadi Mohammed as a director on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Michael Basil Popper as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Notification of P3R Engineers Eot Limited as a person with significant control on 2025-04-01

View Document

25/03/2525 March 2025 Satisfaction of charge 081087590002 in full

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/07/2321 July 2023 Change of details for Mr Michael Basil Popper as a person with significant control on 2023-04-01

View Document

23/05/2323 May 2023 Cessation of Christine Lea Voge Popper as a person with significant control on 2023-04-06

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LEA VOGE POPPER

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 07/11/2019

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 07/11/2019

View Document

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

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081087590004

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081087590003

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BASIL POPPER

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081087590002

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081087590001

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 44 SUNNINGDALE CLOSE STANMORE MIDDLESEX HA7 3QL UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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