PANEL SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

02/01/252 January 2025 Termination of appointment of Christine Wilde as a director on 2024-12-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/01/2423 January 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12

View Document

23/01/2423 January 2024 Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Notification of Paul George Hannah as a person with significant control on 2023-09-12

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/07/206 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/07/203 July 2020 CESSATION OF MIKE MCCOLL AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED CHRISTINE WILDE

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE MCCOLL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR PAUL GEORGE HANNAH

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED SEAN ALLISON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/10/1712 October 2017 COMPANY NAME CHANGED PANEL SOLUTIONS (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 12/10/17

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED TYNESIDE SELF STORAGE LTD CERTIFICATE ISSUED ON 11/10/17

View Document

28/07/1728 July 2017 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