- Company Overview for PIC VENT ENGINEERING LIMITED (07912178)
- Filing history for PIC VENT ENGINEERING LIMITED (07912178)
- People for PIC VENT ENGINEERING LIMITED (07912178)
- More for PIC VENT ENGINEERING LIMITED (07912178)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
13 Jun 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr Paul Ian Charles on 1 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 16 Park Road Wokingham RG40 2AH England to 16 Park Road Wokingham Berkshire RG40 2AH on 17 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Paul Ian Charles as a person with significant control on 1 September 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Sep 2017 | PSC01 | Notification of Paul Charles as a person with significant control on 15 September 2017 | |
15 Sep 2017 | PSC01 | Notification of Louise Charles as a person with significant control on 15 September 2017 | |
15 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 September 2017 | |
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 16 Park Road Wokingham RG40 2AH on 5 May 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|