Advanced company searchLink opens in new window

PETRE SZASZ ENGINEERING LTD

Company number 11844143

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)
06 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
09 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
12 Oct 2023 CH01 Director's details changed for Mr Petre Szasz on 12 October 2023
12 Oct 2023 PSC04 Change of details for Mr Petre Szasz as a person with significant control on 12 October 2023
11 Oct 2023 PSC07 Cessation of Alexandra Szasz as a person with significant control on 11 October 2023
25 Sep 2023 PSC01 Notification of Alexandra Szasz as a person with significant control on 25 February 2019
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 68 Churchfield Road Peterborough PE4 6HE England to 2 Addington Way Peterborough PE4 6RR on 11 January 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Aug 2021 AD01 Registered office address changed from 12 Benjamin House Malmers Well Road High Wycombe Buckinghamshire HP13 6PE to 68 Churchfield Road Peterborough PE4 6HE on 26 August 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from Flat 3 Old Bank House Corporation Street High Wycombe HP13 6TQ United Kingdom to 12 Benjamin House Malmers Well Road High Wycombe Buckinghamshire HP13 6PE on 7 November 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted