PANACHE PROFESSIONAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Director's details changed for Ms Fiona Jane Donaghy on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Janet Whitman as a secretary on 2023-12-15

View Document

24/10/2424 October 2024 Termination of appointment of Janet Whitman as a director on 2023-12-15

View Document

24/10/2424 October 2024 Director's details changed for Mr Mark Jonathan Robert Honess on 2024-10-24

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of a director

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

04/04/234 April 2023 Director's details changed for Ms Fiona Jane Donaghy on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Ms Fiona Jane Aldridge on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANET WHITMAN / 17/04/2020

View Document

22/04/2022 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JANET WHITMAN / 17/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ROBERT HONESS / 26/07/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE ALDRIDGE / 09/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ROBERT HONESS / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WHITMAN / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN SCRUTON / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE ALDRIDGE / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH APPROACH BOXHILL TADWORTH SURREY KT20 7LL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0417 June 2004 S386 DISP APP AUDS 29/05/04

View Document

17/06/0417 June 2004 S366A DISP HOLDING AGM 29/05/04

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 6 BREECH LANE WALTON ON THE HILL TADWORTH SURREY KT20 7SN

View Document

11/09/0311 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 20 WEST FARM CLOSE ASHTEAD SURREY KT21 2LJ

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 34 HARBURY ROAD CARSHALTON BEECHES SURREY SM5 4LA

View Document

16/08/0116 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: WELLESLEY HOUSE BUSINESS CENTRE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

19/07/0019 July 2000 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