PRINGUER-JAMES CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from PO Box SW19 4HE Overseas House Elm Grove London SW19 4HE England to Overseas House Elm Grove London SW19 4HE on 2024-10-23

View Document

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

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/12/1924 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 10 BEULAH ROAD LONDON SW19 3SB

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 30/03/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052609830001

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

01/03/161 March 2016 ADOPT ARTICLES 01/02/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 SUB-DIVISION 23/01/15

View Document

24/02/1524 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1524 February 2015 23/01/2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 16 KEW FOOT ROAD RICHMOND SURREY TW9 2SS UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MRS VANESSA INGRID PRINGUER-JAMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM THIRD FLOOR, 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY STUART CARPENTER

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PRINGUER JAMES / 01/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PRINGUER JAMES / 21/09/2007

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: GREYHOUND HOUSE 2ND FLOOR 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 39 CHURCHFIELD ROAD LONDON W3 6AY

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 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