Advanced company searchLink opens in new window

PACT ENGINEERING LIMITED

Company number 01473978

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)
01 May 2024 CH01 Director's details changed for Steven John Banfield on 1 May 2024
12 Mar 2024 AD01 Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 12 March 2024
05 Jan 2024 PSC05 Change of details for Pact Precision Engineering Limited as a person with significant control on 1 July 2016
05 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
04 Jan 2024 CH01 Director's details changed for Steven John Banfield on 23 October 2023
27 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
21 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
13 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Mar 2020 CH01 Director's details changed for Steven Banfield on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of David Simon Lankester as a director on 10 March 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
22 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 36
14 Jul 2015 TM01 Termination of appointment of Philip John Lankester as a director on 3 July 2015
14 Jul 2015 TM01 Termination of appointment of Tracy Anne Lankester as a director on 3 July 2015