PETER LANGLEY ENGINEERING DESIGN LIMITED
Company number 03431444
- Company Overview for PETER LANGLEY ENGINEERING DESIGN LIMITED (03431444)
- Filing history for PETER LANGLEY ENGINEERING DESIGN LIMITED (03431444)
- People for PETER LANGLEY ENGINEERING DESIGN LIMITED (03431444)
- Registers for PETER LANGLEY ENGINEERING DESIGN LIMITED (03431444)
- More for PETER LANGLEY ENGINEERING DESIGN LIMITED (03431444)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
03 Jul 2019 | CH03 | Secretary's details changed for Mrs Marianne Langley on 2 July 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mrs Marianne Langley as a person with significant control on 2 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Peter Matthew Langley on 2 July 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mr Peter Matthew Langley as a person with significant control on 2 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 7 Valley Prospect Newark Nottinghamshire NG24 4QH England to Lantern House 8 the Avenue Lincoln Lincolnshire LN1 1PB on 3 July 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Jan 2019 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
15 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Apr 2018 | PSC04 | Change of details for Mr Peter Matthew Langley as a person with significant control on 26 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Peter Matthew Langley on 26 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 3 Orchard Drive Caythorpe Grantham Lincolnshire NG32 3FF to 7 Valley Prospect Newark Nottinghamshire NG24 4QH on 3 April 2018 | |
13 Mar 2018 | CH03 | Secretary's details changed for Mrs Marianne Langley on 9 March 2018 |