PUBLICSTAR CONTROL 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
28/07/2528 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-06-29 to 2023-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

27/03/2427 March 2024 Current accounting period shortened from 2023-06-27 to 2022-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 19 NORTH STREET ASHFORD KENT TN23 7RS ENGLAND

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/04/185 April 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FRANCIS LLOYD

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS LLOYD / 10/07/2017

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LLOYD / 10/07/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044836110001

View Document

27/08/1327 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE ENGLAND

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS LLOYD / 12/08/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LLOYD / 12/08/2011

View Document

07/09/117 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ALTER ARTICLES 02/06/2010

View Document

19/07/1019 July 2010 ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS LLOYD / 02/06/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM FIRST FLOOR 114 CURTAIN ROAD LONDON EC2A 3AH

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LLOYD / 02/06/2010

View Document

03/06/103 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 100

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS LLOYD / 26/03/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: STERLING HAY SUITE 21-23 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: STERLING HAY SUITE 20-25 MARKET SQUARE BROMLEY KENT BR1 1SH

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 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