PANDR COMPUTING LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/12/2311 December 2023 Cessation of Richard James Kellett as a person with significant control on 2023-11-21

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Change of details for Mr Phillip Peter Barnes as a person with significant control on 2023-11-21

View Document

11/12/2311 December 2023 Termination of appointment of Richard James Kellett as a director on 2023-12-09

View Document

11/12/2311 December 2023 Appointment of Mr David Paul Goodwin as a director on 2023-12-11

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from Office 1 & 2, Bridgewater House North Road Ellesmere Port CH65 1AF England to Suite G9 the Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN on 2022-03-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from Office 7 Bridgewater House North Road Ellesmere Port CH65 1AF England to Office 1 & 2, Bridgewater House North Road Ellesmere Port CH65 1AF on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 6, EVANS BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KELLET / 17/06/2014

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KELLET / 08/05/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PETER BARNES / 08/05/2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 19 ELGAR CLOSE ELGAR CLOSE GREAT SUTTON ELLESMERE PORT CHESHIRE CH65 7AZ ENGLAND

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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