P.E. COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/09/2016 September 2020 | DIRECTOR APPOINTED MR JOSHUA LUKE SMITH |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/03/201 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047781420004 |
30/07/1330 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047781420003 |
05/06/135 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM EXCHANGE HOUSE, ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ |
09/07/109 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA SMITH / 28/05/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE SMITH / 28/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/01/066 January 2006 | COMPANY NAME CHANGED PATRICK ENGINEERING COMPOSITES L IMITED CERTIFICATE ISSUED ON 06/01/06 |
05/07/055 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | COMPANY NAME CHANGED RP 293 LIMITED CERTIFICATE ISSUED ON 07/05/04 |
13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0418 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/01/0418 January 2004 | DIRECTOR RESIGNED |
18/01/0418 January 2004 | NEW DIRECTOR APPOINTED |
18/01/0418 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU |
08/01/048 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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