PALLADIUM CONSULTING 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 |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CESSATION OF CAREY JUSTINE HAIGH-SMITH AS A PSC |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 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 |
30/03/1630 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | ADOPT ARTICLES 14/03/2015 |
14/04/1514 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 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 |
27/03/1427 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
24/12/1324 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 |
27/03/1327 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SMITH / 26/03/2012 |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SMITH / 26/03/2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
13/07/1013 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 203 |
13/07/1013 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 4 |
22/04/1022 April 2010 | DIRECTOR APPOINTED CAROL ANN SMITH |
21/04/1021 April 2010 | COMPANY NAME CHANGED PALLADIUM CONSULTING ENGINEERS (LUFFENHALL) LIMITED CERTIFICATE ISSUED ON 21/04/10 |
15/04/1015 April 2010 | CHANGE OF NAME 12/04/2010 |
09/04/109 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/04/109 April 2010 | CHANGE OF NAME 01/04/2010 |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM |
06/04/106 April 2010 | DIRECTOR APPOINTED ANDREW CHARLES SMITH |
06/04/106 April 2010 | DIRECTOR APPOINTED DAMON KINGSLEY CHARLES SMITH |
06/04/106 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
29/03/1029 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010 |
19/03/1019 March 2010 | VARYING SHARE RIGHTS AND NAMES |
16/03/1016 March 2010 | 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