PENCOM ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-02 with no updates | 
| 22/05/2522 May 2025 | Full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-02 with no updates | 
| 17/06/2417 June 2024 | Full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates | 
| 22/06/2322 June 2023 | Full accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with no updates | 
| 13/10/2213 October 2022 | Secretary's details changed for Paul Cooper on 2022-10-13 | 
| 30/09/2230 September 2022 | Full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 24/12/2124 December 2021 | Accounts for a small company made up to 2020-12-31 | 
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates | 
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders | 
| 13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 09/10/139 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders | 
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 07/10/117 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders | 
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARDINER / 13/10/2010 | 
| 13/10/1013 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders | 
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 18/11/0918 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders | 
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARDINER / 18/11/2009 | 
| 18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 08/10/088 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | 
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 29/10/0729 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | 
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 10/10/0610 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | 
| 21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 19/12/0519 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | 
| 12/08/0512 August 2005 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: THE PENSNETT ESTATE BUILDING 26 BAY 1 KINGSWINFORD WEST MIDLANDS DY6 7TB | 
| 25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 05/10/045 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | 
| 24/09/0424 September 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | 
| 13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ | 
| 03/12/033 December 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED | 
| 24/10/0224 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | 
| 17/10/0217 October 2002 | NEW DIRECTOR APPOINTED | 
| 17/10/0217 October 2002 | SECRETARY RESIGNED | 
| 17/10/0217 October 2002 | DIRECTOR RESIGNED | 
| 17/10/0217 October 2002 | NEW SECRETARY APPOINTED | 
| 17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | 
| 02/10/022 October 2002 | 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