PENGUIN ELECTRICAL 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

03/04/233 April 2023 Termination of appointment of Hilary Ann Walters as a director on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Notification of Caroline Birch as a person with significant control on 2023-03-31

View Document

29/03/2329 March 2023 Change of details for Mr Thomas John Walters as a person with significant control on 2023-03-29

View Document

28/03/2328 March 2023 Notification of Thomas John Walters as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Hilary Ann Walters as a person with significant control on 2023-03-28

View Document

17/10/2217 October 2022 Termination of appointment of Michael Andrew Walters as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Craig Leonard Mcintosh as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Callum Michael Walters as a director on 2022-09-30

View Document

16/05/2216 May 2022 Registered office address changed from Penguin Electrical Solutions Ltd Unit 4, Hartley Business Centre Monkmoor Road Shrewsbury Shropshire SY2 5st England to Penguin Electrical Solutions Ltd Unit 4 Hartley Business Centre Shrewsbury Shropshire SY2 5st on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from Unit 16 Hartley Business Centre Monkmoor Road Shrewsbury Shropshire SY2 5st England to Penguin Electrical Solutions Ltd Unit 4, Hartley Business Centre Monkmoor Road Shrewsbury Shropshire SY2 5st on 2022-05-16

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WALTERS / 19/11/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WALTERS / 19/11/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANN WALTERS / 19/11/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN WALTERS / 19/11/2020

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANN WALTERS / 06/04/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW WALTERS

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN WALTERS / 05/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN WALTERS / 05/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM MICHAEL WALTERS / 05/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WALTERS / 05/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BIRCH / 05/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEONARD MCINTOSH / 05/04/2019

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR CRAIG LEONARD MCINTOSH

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR CALLUM MICHAEL WALTERS

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS CAROLINE BIRCH

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR THOMAS JOHN WALTERS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW WALTERS

View Document

14/12/1614 December 2016 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