PENTAGON SUPPORT SERVICES LTD

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 19/02/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 19/02/2021

View Document

12/03/2112 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 19/02/2021

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

13/09/1713 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 5

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 18/08/2017

View Document

13/09/1713 September 2017 CESSATION OF PAUL ROBERT DAVIES AS A PSC

View Document

01/03/171 March 2017 31/12/16 AUDITED ABRIDGED

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SECOND FILING WITH MUD 18/12/11 FOR FORM AR01

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 06/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT DAVIES / 06/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 06/07/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DAVIES / 29/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RICHARDS / 29/06/2010

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1024 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 10

View Document

24/03/1024 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0821 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 2 & 8 COLLINSON COURT, CHURCH, STREET, FRODSHAM, CHESHIRE, WA6 6PN

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR BEN MORRIS

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR JOHN WILLIAM RICHARDS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL DAVIES

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 30 KINGS CLOSE, KINGS MILL, WREXHAM, LL13 8NX

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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