Advanced company searchLink opens in new window

PED ENGINEERING SERVICES LTD

Company number 11223027

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)
09 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
30 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Mr Paul Edward Dobson on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mr Paul Edward Dobson as a person with significant control on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from 164 Banks Road West Kirby Wirral CH48 0RH England to 2 Villa Maria Gwalchmai Anglesey LL65 4rd on 9 March 2022
06 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
18 Sep 2020 AD01 Registered office address changed from 164 Banks Road West Kirby Cheshire CH48 0RH England to 164 Banks Road West Kirby Wirral CH48 0RH on 18 September 2020
28 Aug 2020 CH01 Director's details changed for Mr Paul Edward Dobson on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 164 Banks Road West Kirby Cheshire CH48 0RH on 28 August 2020
27 Jul 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
17 Feb 2020 PSC04 Change of details for Mr Paul Edward Dobson as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Paul Edward Dobson on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from 1 Wexwood Grove Whiston Prescot Merseyside L35 3XH England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 17 February 2020
08 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
13 May 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 Wexwood Grove Whiston Prescot Merseyside L35 3XH on 13 May 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 1