Advanced company searchLink opens in new window

PEDDARS ENGINEERING SOLUTIONS LIMITED

Company number 09302061

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)
08 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
07 May 2023 AA Micro company accounts made up to 30 November 2022
16 Mar 2023 PSC04 Change of details for Mr Devesh Rajeev Shete as a person with significant control on 1 February 2022
12 Mar 2023 TM01 Termination of appointment of Prachi Rajendra Zende as a director on 1 February 2022
12 Mar 2023 PSC07 Cessation of Prachi Rajendra Zende as a person with significant control on 1 February 2022
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
11 Jul 2021 AA Micro company accounts made up to 30 November 2020
21 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
27 Jun 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
07 Jul 2019 AA Micro company accounts made up to 30 November 2018
24 Jun 2019 AP01 Appointment of Ms Prachi Rajendra Zende as a director on 9 June 2019
20 Feb 2019 TM01 Termination of appointment of Prachi Zende as a director on 10 February 2019
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
29 Jul 2018 AA Micro company accounts made up to 30 November 2017
19 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
23 Oct 2017 AD01 Registered office address changed from 9 Lightborne Road Sale Cheshire M33 5FG England to 33 Taunton Road Sale M33 5DD on 23 October 2017
21 Jan 2017 AA Micro company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Jul 2016 AD01 Registered office address changed from 57 Ashdown Lane Birchwood Warrington WA3 6TF to 9 Lightborne Road Sale Cheshire M33 5FG on 5 July 2016
22 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
29 Jun 2015 AD01 Registered office address changed from 39 Daniel Close Birchwood Warrington WA3 6QL England to 57 Ashdown Lane Birchwood Warrington WA3 6TF on 29 June 2015