PEC ALLOY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mrs Sarah Eaton as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Elaine Ann Eaton as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Elaine Ann Eaton as a director on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Elaine Ann Eaton as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Notification of Sarah Eaton as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Appointment of Mrs Sarah Eaton as a director on 2025-03-27

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM PEC ALLOY SYSTEMS GROUND FLOOR, UNIT 5A AVON GORGE INDUSTRIAL ESTATE, PORTVIEW ROAD AVONMOUTH BRISTOL BS11 9LQ ENGLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM PEC GROUP AVON GORGE INDUSTRIAL ESTATE PORTVIEW ROAD AVONMOUTH BRISTOL BS11 9LQ ENGLAND

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED FINELINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED SAFECONX LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EATON

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM PEC GROUP UNIT C, AVON GORGE INDUSTRIAL ESTATE PORTVIEW ROAD BRISTOL BS11 9LQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EATON / 08/07/2014

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID EATON / 08/07/2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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