PATEL ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 09814504 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PATEL ENGINEERING SERVICES LIMITED is an active private limited company with number 09814504. It was incorporated 8 years, 7 months, 30 days ago, on 08 October 2015. The company address is Second Floor South The Fitted Rigging House Second Floor South The Fitted Rigging House, Chatham, ME4 4TZ, Kent, England.
Company Fillings
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Naimish Kantilal Patel
Change date: 2024-04-22
Documents
Change person director company with change date
Date: 23 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-22
Officer name: Mr Naimish Kantilal Patel
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-23
New address: Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ
Old address: St. James House 8 Overcliffe Gravesend Kent DA11 0HJ
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naimish Kantilal Patel
Change date: 2018-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Mr Naimish Kantilal Patel
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Mr Naimish Kantilal Patel
Documents
Some Companies
IAN TIERNEY FLAT 1 GATEHOUSE LODGE, 81A MILLBROOK ROAD,,LONDON,SW9 7JD
Number: | 11780916 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANNING-CHARMAN MEDIA ARTS LIMITED
52 STOCKWELL PARK ROAD,LONDON,SW9 0DA
Number: | 11299311 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHYFIELD, GROUND FLOOR, BUILDING A GREEN COURT, TRURO BUSINESS PARK,,TRURO,TR4 9LF
Number: | 10524735 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A HIGH STREET,ELY,CB7 5HE
Number: | 05301190 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,CHESTERFIELD,S40 2WG
Number: | 04977544 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 KINGSTON ROAD,PORTSMOUTH,PO2 7DP
Number: | 10719143 |
Status: | ACTIVE |
Category: | Private Limited Company |