P.A.L. ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/02/2521 February 2025 | Change of details for Mrs Joanne Lithauer as a person with significant control on 2025-01-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
21/02/2521 February 2025 | Change of details for Mrs Joanne Lithauer as a person with significant control on 2025-01-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LITHAUER / 10/02/2016 |
16/02/1616 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LITHAUER / 10/02/2016 |
16/02/1616 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LITHAUER / 12/02/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 121 CASTLEDON ROAD WICKFORD ESSEX SS12 0EG |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/03/034 March 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/02/0119 February 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
01/03/001 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
01/03/001 March 2000 | NEW SECRETARY APPOINTED |
01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 57 PARK LANE RAMSDEN HEATH BILLERICAY ESSEX CM11 1NE |
17/02/0017 February 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
09/02/009 February 2000 | 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