- Company Overview for PCE AUTOMATION LIMITED (03801408)
- Filing history for PCE AUTOMATION LIMITED (03801408)
- People for PCE AUTOMATION LIMITED (03801408)
- Charges for PCE AUTOMATION LIMITED (03801408)
- More for PCE AUTOMATION LIMITED (03801408)
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) |
---|---|---|---|
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | TM01 | Termination of appointment of David Andrew Cullen as a director on 23 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr Peter Andrew Utting as a director on 1 January 2019 | |
09 Jan 2019 | PSC05 | Change of details for Pickerel Holdings Limited as a person with significant control on 20 December 2018 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 3 | |
30 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Pickerel Holdings Limited as a person with significant control on 6 April 2016 | |
21 Jun 2017 | TM01 | Termination of appointment of Gary Ernest Cook as a director on 8 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mrs Sarah Louise Cook as a director on 8 June 2017 | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 10 February 2017
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | CH01 | Director's details changed for Mr James Bryan Cook on 28 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for David Cullen on 28 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Gary Ernest Cook on 28 June 2016 | |
09 May 2016 | TM01 | Termination of appointment of Terrence Michael Cook as a director on 15 March 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr David Nolloth as a director on 1 April 2016 |