PENNINE SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-16

View Document

29/07/2429 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-29

View Document

24/07/2424 July 2024 Satisfaction of charge 030395490008 in full

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Resignation of a liquidator

View Document

16/09/2316 September 2023 Registered office address changed from Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE to 30 Old Bailey London EC4M 7AU on 2023-09-16

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-05-16

View Document

04/04/224 April 2022 Registration of charge 030395490008, created on 2022-03-29

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Crossley Works, Stockfield Mount Off Peel Street Chadderton Oldham Lancs OL9 9LR on 2021-06-23

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 29 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG ENGLAND

View Document

21/05/1821 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030395490007

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 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

02/06/162 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM CROSSLEY WORKS STOCKFIELD MOUNT PEEL STREET CHADDERTON OLDHAM LANCASHIRE OL9 9LR

View Document

14/04/1614 April 2016 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

25/06/1525 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM CROSSLEY WORKS STOCKFIELD MOUNT OFF PEEL STREET CHADDERTON OLDHAM OL9 9LR

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/138 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA TORR / 15/06/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA TORR / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TORR / 15/06/2010

View Document

03/06/103 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 COMPANY NAME CHANGED SERIALQUEST LIMITED CERTIFICATE ISSUED ON 06/06/95

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/03/9529 March 1995 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