Advanced company searchLink opens in new window

PRESSURE DESIGN & ENGINEERING LIMITED

Company number 01160560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 May 2016 TM01 Termination of appointment of John Michael Penty as a director on 6 May 2016
13 May 2016 TM02 Termination of appointment of John Michael Penty as a secretary on 6 May 2016
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,002
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,002
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,002
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Mr John Michael Penty on 1 August 2012
15 Jan 2013 CH03 Secretary's details changed for Mr John Michael Penty on 1 August 2012
15 Jan 2013 CH01 Director's details changed for Mr Terence Postlethwaite on 1 August 2012
11 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Sep 2012 CC04 Statement of company's objects
04 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 SH08 Change of share class name or designation
14 Aug 2012 AP01 Appointment of Mr David Martin Penty as a director
14 Aug 2012 AP01 Appointment of Mr John Redrey Postlethwaite as a director
14 Aug 2012 AP01 Appointment of Mr Andrew Nigel Grundy as a director
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010