PENNTECH IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mr Edward Buxton as a director on 2025-09-05

View Document

09/09/259 September 2025 NewTermination of appointment of Lewis Martin Pennell as a director on 2025-09-05

View Document

09/09/259 September 2025 NewCessation of Lewis Martin Pennell as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewNotification of Dynamic Networks Group Holdings Limited as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewRegistration of charge 102570320001, created on 2025-09-05

View Document

09/09/259 September 2025 NewAppointment of Mr Gareth James Leece as a director on 2025-09-05

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

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

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Director's details changed for Mr Lewis Martin Pennell on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Lewis Martin Pennell as a secretary on 2024-07-21

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 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

26/11/2126 November 2021 Micro company accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

27/07/2127 July 2021 Secretary's details changed for Mr Lewis Pennell on 2021-07-21

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

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

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 7 ELLORA ROAD LONDON SW16 6JG ENGLAND

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM TAXASSIST ACCOUNTANTS 251 GRAY'S INN ROAD LONDON WC1X 8QT ENGLAND

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 29/06/16 STATEMENT OF CAPITAL GBP 101

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 251 GRAY'S INN ROAD LONDON WC1X 8QT ENGLAND

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 7 ELLORA ROAD LONDON SW16 6JG UNITED KINGDOM

View Document

09/08/169 August 2016 COMPANY NAME CHANGED JANUS IT SERVICES LTD CERTIFICATE ISSUED ON 09/08/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/06/1629 June 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