P.D.Q. 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/10/224 October 2022 Appointment of Mr David Kevin Pearce as a director on 2022-09-23

View Document

04/10/224 October 2022 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022 Satisfaction of charge 7 in full

View Document

04/10/224 October 2022 Satisfaction of charge 5 in full

View Document

04/10/224 October 2022 Notification of Pdq 22 Ltd as a person with significant control on 2022-09-23

View Document

04/10/224 October 2022 Termination of appointment of Gayle Jackson as a secretary on 2022-09-23

View Document

04/10/224 October 2022 Termination of appointment of Paul Antony Jackson as a secretary on 2022-09-23

View Document

04/10/224 October 2022 Termination of appointment of Paul Antony Jackson as a director on 2022-09-23

View Document

04/10/224 October 2022 Cessation of Paul Antony Jackson as a person with significant control on 2022-09-23

View Document

27/09/2227 September 2022 Registration of charge 020793100011, created on 2022-09-23

View Document

23/09/2223 September 2022 Registration of charge 020793100010, created on 2022-09-22

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

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

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYLE JACKSON / 09/01/2017

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTONY JACKSON / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY JACKSON / 09/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

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

View Document

20/02/1520 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/147 November 2014 ADOPT ARTICLES 16/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MELLETT / 01/01/2014

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/02/127 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS GAYLE JACKSON

View Document

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

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MELLETT / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY JACKSON / 01/10/2009

View Document

30/10/0930 October 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

22/10/0922 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/0910 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 £ IC 100380/45630 19/07/04 £ SR 54750@1=54750

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 FACIL AGMT SEC STAT DEC 19/07/04

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3LS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/03/026 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: INDUSTRIAL ROAD, HERTBURN INDL. ESTATE, DISTRICT 11, WASHINGTON, TYNE & WEAR. NE37 2SA.

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/08/0029 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 REMOVE DIRECTOR 16/02/95

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 £ SR 11000@1 17/06/94

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/04/9429 April 1994 £ IC 97300/86300 30/03/94 £ SR 11000@1=11000

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 £ IC 35000/32300 22/01/93 £ SR 2700@1=2700

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 NC INC ALREADY ADJUSTED 13/05/91

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 £ NC 35000/100000 13/05/91

View Document

03/09/913 September 1991 £ NC 100000/138000 07/08/91

View Document

03/09/913 September 1991 NC INC ALREADY ADJUSTED 07/08/91

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 NC INC ALREADY ADJUSTED 20/11/90

View Document

24/01/9124 January 1991 £ NC 100/35000 20/11/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 17 TILLEY ROAD CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 OBA

View Document

22/08/8822 August 1988 WD 13/07/88 AD 11/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

01/06/871 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/12/863 December 1986 SECRETARY RESIGNED

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

View Document

02/12/862 December 1986 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