Advanced company searchLink opens in new window

PLANT COMMERCIAL & MARINE ENGINEERING LIMITED

Company number 08644845

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)
07 May 2025 AA Micro company accounts made up to 31 August 2024
03 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
26 Mar 2024 AD01 Registered office address changed from Rear of 210 Bromley Road Catford London SE6 2XA England to 62a Woodfall Barnet Herts EN5 2HA on 26 March 2024
31 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
22 Oct 2023 AA Micro company accounts made up to 31 August 2023
10 May 2023 AA Micro company accounts made up to 31 August 2022
04 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
12 Jan 2022 CH01 Director's details changed for Mr Barry Stewart Bean on 1 January 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
14 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
08 Apr 2020 AD01 Registered office address changed from Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA England to Rear of 210 Bromley Road Catford London SE6 2XA on 8 April 2020
12 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
30 Nov 2017 PSC04 Change of details for Mr Barry Stewart Bean as a person with significant control on 16 November 2017
24 Oct 2017 AD01 Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA on 24 October 2017
24 Oct 2017 PSC04 Change of details for Mr Barry Stewart Bean as a person with significant control on 20 October 2017
22 Sep 2017 PSC04 Change of details for Mr Barry Stewart Bean as a person with significant control on 6 April 2017
22 Sep 2017 CH01 Director's details changed for Mr Barry Stewart Bean on 6 April 2017
12 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates