Advanced company searchLink opens in new window

PENSPEN PROCESS LTD

Company number 01947242

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2024 DS01 Application to strike the company off the register
01 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
01 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
01 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
10 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
15 May 2024 TM01 Termination of appointment of Neale Carter as a director on 2 May 2024
15 May 2024 AP01 Appointment of Mr Peter Bernard O'sullivan as a director on 2 May 2024
19 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023
30 Nov 2022 MR04 Satisfaction of charge 1 in full
28 Oct 2022 AD01 Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022
29 Sep 2022 TM02 Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022
29 Sep 2022 AP03 Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022
12 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 06/09/2022
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21