PD CONSULTING ENGINEERS LTD.

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Change of details for Mr Ian Geoffrey Sargent as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Register inspection address has been changed from C/O Hardcastle Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

25/10/1725 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEOFFREY SARGENT

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SHORT

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOHN BOWSTEAD

View Document

02/08/172 August 2017 CESSATION OF GUY NEWTON DOLBY AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUY DOLBY

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR KEVIN SHORT

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR IAN GEOFFREY SARGENT

View Document

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAILLARD

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 31/05/2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAILLARD

View Document

17/08/1217 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 31/05/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEWTON DOLBY / 31/05/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM NEWTON HOUSE CAMBRIDGE ROAD BARTON CAMBRIDGE CAMBRIDGESHIRE CB3 7JW

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED P & T RIDDINGTON LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 38,STATION ROAD CAMBRIDGE CB1 2JH

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 PROPOSED CONTRACT 07/02/02

View Document

02/02/022 February 2002 £ IC 100/75 07/01/02 £ SR 25@1=25

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: HUNTS END WORKS BUCKDEN HUNTINGDON CAMBS PE18 9SU

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: MILLS & REEVE FRANCIS 24 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

15/02/8915 February 1989 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