PR2 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
29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Cancellation of shares. Statement of capital on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Roger Longfield as a director on 2022-11-09

View Document

22/11/2222 November 2022 Cessation of Roger Longfield as a person with significant control on 2022-11-09

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Termination of appointment of Catherine Gibson Longfield as a secretary on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LONGFIELD / 12/12/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2786340003

View Document

06/10/186 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIWELL

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MALCOLM SMITH

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW PHILIP MANUEL

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LONGFIELD

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

05/05/175 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 750

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LONGFIELD / 16/09/2016

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET HALLIWELL

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LONGFIELD / 27/01/2015

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY STACEY WELLMAN

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY APPOINTED MS STACEY CHARMAINE WELLMAN

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LONGFIELD / 22/08/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 2C FRANCES INDUSTRIAL PARK WEMYSS ROAD DYSART FIFE KY1 2XZ

View Document

04/04/124 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/119 September 2011 ADOPT ARTICLES 31/08/2011

View Document

01/09/111 September 2011 SECRETARY APPOINTED AUDREY ANNE MANUEL

View Document

01/09/111 September 2011 SECRETARY APPOINTED MARGARET ROSE HALLIWELL

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HALLIWELL

View Document

01/09/111 September 2011 SECRETARY APPOINTED CATHERINE GIBSON LONGFIELD

View Document

18/07/1118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 13800

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LONGFIELD / 19/01/2011

View Document

30/03/1130 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 26700

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LONGFIELD / 19/01/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALLIWELL / 19/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LONGFIELD / 19/01/2010

View Document

05/02/105 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW PHILIP MANUEL / 19/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MALCOLM SMITH / 19/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LONGFIELD / 15/01/2009

View Document

01/12/081 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY DUNFERMLINE KY11 8UU

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

09/08/059 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

09/08/059 August 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 £ NC 1000/40000 16/06/

View Document

20/06/0520 June 2005 PARTIC OF MORT/CHARGE *****

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED 16/06/05

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 PARTIC OF MORT/CHARGE *****

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

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