PAN EUROPEAN NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Notification of Mackenzie Lewis Francis Wilson as a person with significant control on 2025-01-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

02/05/252 May 2025 Satisfaction of charge 076525620003 in full

View Document

30/04/2530 April 2025 Registered office address changed from Network House 17 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to Unit Rs4, Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2025-04-30

View Document

01/07/241 July 2024 Notification of Gordon Peter Warrender as a person with significant control on 2024-05-03

View Document

01/07/241 July 2024 Cessation of Darren Lee Wilson as a person with significant control on 2024-05-03

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076525620004

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076525620003

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076525620002

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED DARREN WILSON

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 52 LEIGH ROAD HALE MANCHESTER ALTRINCHAM CHESHIRE WA15 9BD UNITED KINGDOM

View Document

31/05/1131 May 2011 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