Advanced company searchLink opens in new window

PROMECH ENGINEERING LTD

Company number 12369327

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
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
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 18/05/2020 as it was factually inaccurate or was derived from something factually inaccurate.