PATERSON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/08/2531 August 2025 | Confirmation statement made on 2025-08-14 with updates |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/12/242 December 2024 | Registration of charge SC3937100003, created on 2024-11-22 |
| 24/10/2424 October 2024 | Registration of charge SC3937100002, created on 2024-10-15 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-14 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-14 with updates |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PATERSON / 16/04/2019 |
| 28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PATERSON / 20/03/2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CESSATION OF CHRISTOPHER SAMUEL PATERSON AS A PSC |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
| 22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSP CORPORATE LIMITED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PATERSON / 20/07/2017 |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PATERSON / 20/07/2017 |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PATERSON / 20/07/2017 |
| 20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUELL PATERSON / 20/07/2017 |
| 28/06/1728 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/02/1629 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUELL PATERSON / 16/02/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/03/1427 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/03/131 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/02/1229 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 22/04/1122 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/04/1119 April 2011 | SECTION 190 DEBENTURE APPROVED 11/04/2011 |
| 22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 15/03/1115 March 2011 | DIRECTOR APPOINTED CHRISTOPHER SAMUELL PATERSON |
| 07/03/117 March 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
| 21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM CASTLE WORLS EDINGHAM INDUSTRIAL ESTATE DALBEATTIE DG5 4NA SCOTLAND |
| 17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PATERSON ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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