Advanced company searchLink opens in new window

PCE AUTOMATION LIMITED

Company number 03801408

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)
25 Feb 2019 AP01 Appointment of Mr Peter Andrew Utting as a director on 1 January 2019
09 Jan 2019 PSC05 Change of details for Pickerel Holdings Limited as a person with significant control on 20 December 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 MR05 All of the property or undertaking has been released from charge 3
30 Jan 2018 MR05 All of the property or undertaking has been released from charge 2
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 PSC02 Notification of Pickerel Holdings Limited as a person with significant control on 6 April 2016
21 Jun 2017 TM01 Termination of appointment of Gary Ernest Cook as a director on 8 June 2017
21 Jun 2017 AP01 Appointment of Mrs Sarah Louise Cook as a director on 8 June 2017
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 18,000
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 15,000
11 Jul 2016 CH01 Director's details changed for Mr James Bryan Cook on 28 June 2016
11 Jul 2016 CH01 Director's details changed for David Cullen on 28 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Gary Ernest Cook on 28 June 2016
09 May 2016 TM01 Termination of appointment of Terrence Michael Cook as a director on 15 March 2016
29 Apr 2016 AP01 Appointment of Mr David Nolloth as a director on 1 April 2016
20 Apr 2016 TM02 Termination of appointment of Terrence Michael Cook as a secretary on 15 March 2016
11 Mar 2016 AD01 Registered office address changed from Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TE to Ellough Road Beccles Suffolk NR34 7TE on 11 March 2016
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,000