PROFESSIONAL ENGINEERING SERVICES LIMITED
Company number 10069935
- Company Overview for PROFESSIONAL ENGINEERING SERVICES LIMITED (10069935)
- Filing history for PROFESSIONAL ENGINEERING SERVICES LIMITED (10069935)
- People for PROFESSIONAL ENGINEERING SERVICES LIMITED (10069935)
- More for PROFESSIONAL ENGINEERING SERVICES LIMITED (10069935)
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) |
---|---|---|---|
04 Jul 2024 | CH03 | Secretary's details changed for Mrs Joanne Elizabeth Brown on 4 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to Unit 7 the Glenmore Centre Moat Way Sevington Ashford Kent TN24 0TL on 4 July 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
08 Nov 2021 | AP03 | Appointment of Mrs Joanne Elizabeth Brown as a secretary on 17 March 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
08 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
29 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
06 Sep 2018 | CH01 | Director's details changed for Mr Wesley John Brown on 6 September 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mr Wesley John Brown as a person with significant control on 6 September 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
27 Mar 2018 | PSC07 | Cessation of Mark Britland as a person with significant control on 20 June 2017 | |
27 Mar 2018 | PSC01 | Notification of Wesley John Brown as a person with significant control on 20 June 2017 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Mark Britland as a director on 20 June 2017 |