P.C.M. ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Appointment of Mr Andrew Fernie as a director on 2022-04-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE CALLAN / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CALLAN / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CALLAN / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE CALLAN / 30/01/2020

View Document

17/09/1917 September 2019 ADOPT ARTICLES 14/08/2019

View Document

17/09/1917 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CALLAN / 15/05/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORRISON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN NEWLANDS MORRISON / 23/04/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/05/957 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 3 DICKSON COURT ELGIN STREET INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SL

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 PARTIC OF MORT/CHARGE 7190

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 02/07/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: 45A QUEEN ANNE STREET DUNFERMLINE FIFE KY12 7BA

View Document

03/04/873 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/02/879 February 1987 COMPANY NAME CHANGED RYDBURN LIMITED CERTIFICATE ISSUED ON 09/02/87

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/872 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information