Advanced company searchLink opens in new window

PENNINE INDUSTRIAL EQUIPMENT LIMITED

Company number 01032904

Filter by category

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)
18 Jun 2024 AA Full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
20 Nov 2023 AP01 Appointment of Mr Simon Philip Holmes as a director on 15 November 2023
06 Nov 2023 MR04 Satisfaction of charge 010329040005 in full
06 Nov 2023 MR04 Satisfaction of charge 010329040006 in full
11 Oct 2023 AA Full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Feb 2023 PSC05 Change of details for Pennine Industrial Holdings Limited (11654317) as a person with significant control on 28 February 2023
27 Feb 2023 AD01 Registered office address changed from Manor Croft House Commercial Road Skelmanthorpe Huddersfield W Yorks HD8 9DT to Unit a1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 27 February 2023
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 AP01 Appointment of Mr Martin Sykes as a director on 24 December 2018
14 Mar 2019 TM01 Termination of appointment of Graham Kenneth Hobbs as a director on 24 December 2018
14 Mar 2019 TM01 Termination of appointment of Lincoln Daniel Brown as a director on 24 December 2018
14 Mar 2019 TM01 Termination of appointment of Kathryn Jane Hobbs as a director on 24 December 2018
23 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 PSC02 Notification of Pennine Industrial Holdings Limited (11654317) as a person with significant control on 24 December 2018
18 Jan 2019 PSC07 Cessation of Graham Kenneth Hobbs as a person with significant control on 24 December 2018