Advanced company searchLink opens in new window

PENTAGON CONSTRUCTION SERVICES LTD

Company number 11280233

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
02 Mar 2023 AA01 Current accounting period extended from 30 March 2023 to 31 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2022 CH01 Director's details changed for Mr James Archer on 1 July 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Aug 2019 TM01 Termination of appointment of James Bowen as a director on 6 August 2019
12 Aug 2019 TM02 Termination of appointment of James Bowen as a secretary on 6 August 2019
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 AD01 Registered office address changed from Central Chambers 227 London Road London Road Hadleigh Benfleet SS7 2RF England to Central Chambers 227 London Road Hadleigh Essex SS7 2RF on 1 March 2019
19 Feb 2019 AD01 Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England to Central Chambers 227 London Road London Road Hadleigh Benfleet SS7 2RF on 19 February 2019
06 Jul 2018 CH01 Director's details changed for Mr James Woollard on 5 July 2018