Advanced company searchLink opens in new window

PNEUMATECHNIQUE LIMITED

Company number 02263710

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)
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 CH01 Director's details changed for Mr Michael Keith Pix on 16 January 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
05 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CH01 Director's details changed for Mr Christian Pix on 18 January 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
09 Dec 2019 SH10 Particulars of variation of rights attached to shares
09 Dec 2019 SH08 Change of share class name or designation
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 100.00
06 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 CC04 Statement of company's objects
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CH01 Director's details changed for Mr Michael Keith Pix on 29 March 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
17 Dec 2018 PSC04 Change of details for Mr James Lloyd Venters as a person with significant control on 31 August 2018
17 Dec 2018 PSC05 Change of details for Tecnair Group Limited as a person with significant control on 31 August 2018
17 Oct 2018 SH02 Sub-division of shares on 31 August 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/08/2018