Advanced company searchLink opens in new window

PCE GROUP LIMITED

Company number 09137040

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)
10 Jul 2018 AP01 Appointment of Mrs Sarah Louise Cook as a director on 14 May 2018
10 Jul 2018 PSC04 Change of details for Mr James Bryan Cook as a person with significant control on 14 May 2018
10 Jul 2018 PSC01 Notification of Sarah Louise Cook as a person with significant control on 14 May 2018
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
27 Jul 2017 SH06 Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 5,000
27 Jul 2017 SH03 Purchase of own shares.
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC07 Cessation of Gary Ernest Cook as a person with significant control on 8 June 2017
12 Jul 2017 PSC04 Change of details for Mr James Bryan Cook as a person with significant control on 8 June 2017
12 Jul 2017 PSC01 Notification of Gary Ernest Cook as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of James Bryan Cook 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
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
20 Jul 2016 CH01 Director's details changed for Mr James Bryan Cook on 28 June 2016
20 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
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 SH06 Cancellation of shares. Statement of capital on 13 March 2016
  • GBP 10,000
22 Apr 2016 SH03 Purchase of own shares.
11 Mar 2016 AD01 Registered office address changed from Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TE to Ellough Road Beccles Suffolk NR34 7TE on 11 March 2016
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 15,000
16 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 3