Advanced company searchLink opens in new window

PANELESS SERVICES LIMITED

Company number 02895911

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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
22 May 2024 AD01 Registered office address changed from 67 Milford Road Reading RG1 8LG to Unit H2 Lambs Farm Business Park Basingstoke Road Swallowfield Reading RG7 1PQ on 22 May 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300
17 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Oct 2015 CH01 Director's details changed for Mr Colin John Leaver on 7 October 2015
09 Oct 2015 CH01 Director's details changed for Mrs Jacqueline Pyper Ashley on 7 October 2015
18 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300