PENCOM 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
03/10/253 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

13/10/2213 October 2022 Secretary's details changed for Paul Cooper on 2022-10-13

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARDINER / 13/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARDINER / 18/11/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/10/022 October 2002 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