- Company Overview for PROMECH ENGINEERING LTD (12369327)
- Filing history for PROMECH ENGINEERING LTD (12369327)
- People for PROMECH ENGINEERING LTD (12369327)
- More for PROMECH ENGINEERING LTD (12369327)
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) |
---|---|---|---|
03 May 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 November 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
04 Jan 2024 | PSC05 | Change of details for Dumarey Motors Ltd as a person with significant control on 6 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Pascal De Keyser as a director on 2 January 2024 | |
08 Dec 2023 | CERTNM |
Company name changed castilian 4 LTD\certificate issued on 08/12/23
|
|
06 Dec 2023 | AD01 | Registered office address changed from Unit 4 Silverstone Circuit Silverstone Towcester NN12 8GX England to Colmill Works Hart Common Wigan Road Westhoughton Bolton BL5 2EE on 6 December 2023 | |
05 Dec 2023 | CERTNM |
Company name changed punch international LTD\certificate issued on 05/12/23
|
|
01 Dec 2023 | PSC02 | Notification of Dumarey Motors Ltd as a person with significant control on 1 December 2023 | |
01 Dec 2023 | PSC07 | Cessation of Brigitte Julia Dumolyn as a person with significant control on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Brigitte Julia Dumolyn as a director on 1 December 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
08 Jun 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr guido lieven peter dumarey | |
18 Mar 2020 | PSC01 | Notification of Guido Lieven Peter Dumarey as a person with significant control on 18 December 2019 | |
18 Mar 2020 | PSC07 | Cessation of Guido Lieven Peter Dumarey as a person with significant control on 18 December 2019 | |
18 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-18
|