Pce Automation Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has no directors listed at Companies House. The company is registered for VAT in the UK.
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
RESOLUTIONS - N/A | 19 February 2020 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
PSC05 - N/A | 09 January 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 23 April 2018 | |
MR05 - N/A | 31 January 2018 | |
MR05 - N/A | 30 January 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC02 - N/A | 11 July 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
SH01 - Return of Allotment of shares | 15 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM02 - Termination of appointment of secretary | 20 April 2016 | |
AD01 - Change of registered office address | 11 March 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 26 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH03 - Change of particulars for secretary | 25 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 16 July 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 19 May 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
363s - Annual Return | 08 August 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 18 August 2000 | |
225 - Change of Accounting Reference Date | 21 December 1999 | |
395 - Particulars of a mortgage or charge | 01 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1999 | |
287 - Change in situation or address of Registered Office | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
NEWINC - New incorporation documents | 06 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 26 October 2012 | Outstanding |
N/A |
Legal charge | 06 December 2001 | Outstanding |
N/A |
Mortgage debenture | 16 August 1999 | Outstanding |
N/A |