PENSTONE PERFORMANCE LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

18/09/2318 September 2023 Director's details changed for Mr Benjamin Marcus Langton on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Welch Company Services Limited as a secretary on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to 6 Dipford Road Trull Taunton TA3 7NP on 2023-09-18

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Director's details changed for Mr Benjamin Marcus Langton on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

09/02/239 February 2023 Change of details for Mr Benjamin Marcus Langton as a person with significant control on 2023-02-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/05/2110 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

27/04/1927 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MARCUS LANGTON / 01/01/2018

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARCUS LANGTON / 18/09/2017

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED STABLESOFT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR BEN HAMPSHIRE

View Document

10/04/1710 April 2017 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 COMPANY NAME CHANGED EQUI-SAFE EQUESTRIAN SURFACES LIMITED CERTIFICATE ISSUED ON 11/11/16

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 13/01/15 STATEMENT OF CAPITAL GBP 300

View Document

15/01/1615 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARCUS LANGTON / 18/02/2015

View Document

15/01/1615 January 2016 13/01/15 STATEMENT OF CAPITAL GBP 300

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company