PRICE ENGINES LIMITED
Status | ACTIVE |
Company No. | 03922900 |
Category | Private Limited Company |
Incorporated | 10 Feb 2000 |
Age | 24 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PRICE ENGINES LIMITED is an active private limited company with number 03922900. It was incorporated 24 years, 3 months, 21 days ago, on 10 February 2000. The company address is Pioneer House Derby Road Pioneer House Derby Road, Derby, DE73 7HL, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vernon Samuel Baptiste
Change date: 2022-08-05
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 18 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-18
Officer name: Mr Graham Alexander Tyers
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vernon Samuel Baptiste
Appointment date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-15
Psc name: Engine Mobile Holdings Limited
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-15
Psc name: Sarah Tyers
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-15
Psc name: Graham Alexander Tyers
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Tyers
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Legacy
Date: 08 Feb 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Capital
Type: SH19
Date: 2012-02-08
Capital : 200 GBP
Documents
Legacy
Date: 08 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/01/12
Documents
Resolution
Date: 08 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: 2 New Park Place Pride Park Derby Derbyshire DE24 8DZ United Kingdom
Change date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-08
Officer name: Mr Graham Alexander Tyers
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Change date: 2010-05-21
Old address: 2 New Park Place Locomotive Way Pride Park Derby D24 8DE
Documents
Appoint person secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Alexander Tyers
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Allen
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Allen
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 04 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; no change of members
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: premier way lowfields business park elland west yorkshire HX5 9HF
Documents
Legacy
Date: 06 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 06/01/06 from: 2 new park place locomotive way pride park derby D24 8DE
Documents
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/12/05
Documents
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/12/05--------- £ si 872154@1=872154 £ ic 200/872354
Documents
Resolution
Date: 19 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: waverley edgerton road huddersfield west yorkshire HD3 3AR
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/02; full list of members
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/01; full list of members
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed windowquoter LIMITED\certificate issued on 21/07/00
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COCA RESTAURANTS MANAGEMENT LIMITED
FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 08027600 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS,LONDON,WC1H 9LG
Number: | 05122719 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
120 HIGH ROAD,LONDON,N2 9ED
Number: | 11639144 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HIGH STREET,BERKHAMSTED,HP4 2BP
Number: | 11541722 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK LANE,READING,RG31 5DL
Number: | 08606768 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADKA HOME CARE COMPANY LIMITED
26 SWANNINGTON DRIVE KINGSWAY,GLOUCESTER,GL2 2HD
Number: | 09767849 |
Status: | ACTIVE |
Category: | Private Limited Company |