PNJ ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

12/07/2112 July 2021 Registration of charge 045024140002, created on 2021-07-08

View Document

20/05/2120 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 19/04/13 STATEMENT OF CAPITAL GBP 650000

View Document

02/05/132 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MOBERLEY / 02/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART MOBERLEY / 02/08/2012

View Document

14/09/1214 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES MOBERLEY / 02/08/2012

View Document

03/08/113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP YEOMANS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM UNIT 4 TYTHING ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EP

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 GBP IC 499600/403200 17/06/08 GBP SR 96400@1=96400

View Document

02/07/082 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: KENILWORTH WORKS EVESHAM ROAD, ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6EF

View Document

28/04/0528 April 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED YEOMANS UK LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 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