PYTHON ENGINEERING LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/06/1718 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JAMES STADDON / 30/10/2013

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY LAMBERT / 30/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD COLLARD / 30/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY LAMBERT / 30/10/2013

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 13-15 JOHN'S MEWS LONDON WC1N 2PA

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/01/1128 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY LAMBERT / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JAMES STADDON / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD COLLARD / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/02/091 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/01/0218 January 2002 £ SR 450@1 15/06/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ADOPT MEM AND ARTS 30/11/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: 23 DOUGHTY MEWS LONDON WC1N 2PF

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • SWIFT AND EASY LIMITED


  • 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