- Company Overview for PENTESEC LIMITED (08940056)
- Filing history for PENTESEC LIMITED (08940056)
- People for PENTESEC LIMITED (08940056)
- More for PENTESEC LIMITED (08940056)
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) |
---|---|---|---|
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Luke Bourike on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mrs Jeanette Bourike on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Stephen John Templeton Bourike on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Ian Stuart Turnbull on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Jonathan Pitt on 15 May 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 20 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR United Kingdom to 1 Bond Street Colne Lancashire BB8 9DG on 30 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Jonathan Pitt on 22 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Peterborough Cambs PE8 4HN to 20 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR on 7 December 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
25 Sep 2014 | AD01 | Registered office address changed from 7 Headley Road Woodley Reading Berkshire RG5 4JB United Kingdom to 6 the Old Quarry Nene Valley Business Park Oundle Peterborough Cambs PE8 4HN on 25 September 2014 | |
14 Mar 2014 | NEWINC |
Incorporation
|