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)
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
  • GBP 75
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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