(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-12
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-04-01
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-01
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-01
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-12
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 72 High Street Portishead Bristol BS20 6EH. Change occurred on 2020-10-27. Company's previous address: Pec Alloy Systems Ground Floor, Unit 5a Avon Gorge Industrial Estate, Portview Road Avonmouth Bristol BS11 9LQ England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pec Alloy Systems Ground Floor, Unit 5a Avon Gorge Industrial Estate, Portview Road Avonmouth Bristol BS11 9LQ. Change occurred on 2020-08-25. Company's previous address: Pec Group Avon Gorge Industrial Estate Portview Road Avonmouth Bristol BS11 9LQ England.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-24
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-12
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-05-11
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Pec Group Avon Gorge Industrial Estate Portview Road Avonmouth Bristol BS11 9LQ. Change occurred on 2020-05-11. Company's previous address: Pec Group Unit C, Avon Gorge Industrial Estate Portview Road Bristol BS11 9LQ.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-12
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-07-08 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-08 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-12
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-14: 90.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(9 pages)
|