- Company Overview for PNEUMATECHNIQUE LIMITED (02263710)
- Filing history for PNEUMATECHNIQUE LIMITED (02263710)
- People for PNEUMATECHNIQUE LIMITED (02263710)
- Charges for PNEUMATECHNIQUE LIMITED (02263710)
- More for PNEUMATECHNIQUE LIMITED (02263710)
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) |
---|---|---|---|
25 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Christian Pix as a director on 30 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Dominic Keith Pix as a director on 30 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
12 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 October 2016
|
|
21 Nov 2016 | SH03 | Purchase of own shares. | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr Michael Keith Pix on 22 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2013 | AP01 | Appointment of Mr Michael Pix as a director | |
19 Aug 2013 | TM01 | Termination of appointment of John Labrum as a director | |
07 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from 63-64 Second Drove Fengate Peterborough Cambridgeshire, PE1 5XA on 14 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |