Advanced company searchLink opens in new window

PENSTEEL LIMITED

Company number 01780172

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)
23 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
17 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,200
17 Mar 2016 CC04 Statement of company's objects
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 28/02/2016
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,200
12 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,200
05 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mrs Gail Joan Edwards on 1 August 2011
07 Mar 2012 CH03 Secretary's details changed for Mrs Gail Joan Edwards on 1 August 2011
07 Mar 2012 CH01 Director's details changed for Richard Phillip Edwards on 1 August 2011
23 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Aug 2011 AD01 Registered office address changed from Unit 1 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 10 August 2011
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Richard Phillip Edwards on 1 December 2010
14 Dec 2010 CH01 Director's details changed for Mrs Gail Joan Edwards on 1 December 2010
14 Dec 2010 CH03 Secretary's details changed for Mrs Gail Joan Edwards on 1 December 2010