PATERA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/06/2312 June 2023 Appointment of Mr Callum Anthony Lees as a director on 2023-06-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

05/08/205 August 2020 31/03/20 STATEMENT OF CAPITAL GBP 89

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022504360002

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY JULIE LEES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE LEES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN LEES / 07/06/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY LEES / 06/06/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN LEES / 07/06/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEES / 07/06/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEES / 31/03/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM UNIT 2A GALVESTON GROVE OLDFIELDS BUSINESS PARK FENTON STAFFS ST4 3ES

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR SHAUN ANTHONY LEES

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN LEES

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LEES / 11/07/2010

View Document

24/09/1024 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEES / 11/07/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN LEES / 11/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR SHAUN LEES

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MRS JULIE ANN LEES

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 2 WILLOW ROW LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PU

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: SPEDDING ROAD FENTON INDUSTRIAL ESTATE FENTON STOKE-ON-TRENT ST4 2ST

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: BAY 13 LONGTON STORAGE LTD. BUTE STREET FENTON STOKE-ON-TRENT ST4 3PW

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/11/889 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/88

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED LAYWING ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/06/88

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/06/8814 June 1988 ADOPT MEM AND ARTS 310588

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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