PATERSON 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
31/08/2531 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Registration of charge SC3937100003, created on 2024-11-22

View Document

24/10/2424 October 2024 Registration of charge SC3937100002, created on 2024-10-15

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PATERSON / 16/04/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PATERSON / 20/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CESSATION OF CHRISTOPHER SAMUEL PATERSON AS A PSC

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSP CORPORATE LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PATERSON / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PATERSON / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PATERSON / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUELL PATERSON / 20/07/2017

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUELL PATERSON / 16/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/04/1122 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 SECTION 190 DEBENTURE APPROVED 11/04/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED CHRISTOPHER SAMUELL PATERSON

View Document

07/03/117 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM CASTLE WORLS EDINGHAM INDUSTRIAL ESTATE DALBEATTIE DG5 4NA SCOTLAND

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MIS-MATCH MERCH LTD


  • 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