- Company Overview for P & E SOLUTIONS (NI) LTD (NI613531)
- Filing history for P & E SOLUTIONS (NI) LTD (NI613531)
- People for P & E SOLUTIONS (NI) LTD (NI613531)
- Charges for P & E SOLUTIONS (NI) LTD (NI613531)
- More for P & E SOLUTIONS (NI) LTD (NI613531)
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 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
15 May 2018 | AP01 | Appointment of Mr James Val Wilson as a director on 15 May 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Dec 2017 | CH03 | Secretary's details changed for Mr Peter Wilson on 16 December 2017 | |
16 Dec 2017 | PSC04 | Change of details for Mr Peter John Wilson as a person with significant control on 16 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Oct 2016 | AD01 | Registered office address changed from 2a Willowholme Parade Belfast BT6 8NY to Carryduff House 33 Ballynahinch Road Carryduff Belfast BT8 8EH on 23 October 2016 | |
03 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AP03 | Appointment of Mr Peter Wilson as a secretary on 1 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Mark Wilson as a secretary on 1 July 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
22 Jul 2013 | AD01 | Registered office address changed from 27 Ballymoyle Road Cookstown Co. Tyrone BT80 0AD Northern Ireland on 22 July 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Mark Wilson as a director | |
12 Apr 2013 | CERTNM |
Company name changed power & energy solutions (NI) LTD\certificate issued on 12/04/13
|
|
03 Apr 2013 | AP01 | Appointment of Peter Wilson as a director | |
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | NEWINC | Incorporation |