Advanced company searchLink opens in new window

P&M ENGINEERING (UK) LTD

Company number 08686009

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)
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
02 Sep 2022 AD01 Registered office address changed from 13 High Street Branston Lincoln LN4 1NB to 463-465 High Street Lincoln LN5 8JB on 2 September 2022
15 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
31 Dec 2020 AA Micro company accounts made up to 30 September 2019
07 Dec 2020 PSC01 Notification of Paul Mark Goldacre as a person with significant control on 17 September 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 PSC07 Cessation of Marion Rosalind Goldacre as a person with significant control on 17 September 2020
07 Dec 2020 AP01 Appointment of Mr Paul Mark Goldacre as a director on 4 December 2020
24 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
26 Aug 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Sep 2016 AA Micro company accounts made up to 30 September 2015
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 AP01 Appointment of Mrs Marion Rosalind Goldacre as a director on 1 October 2014