PENNY & SINCLAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/04/2529 April 2025 Notification of Penny & Sinclair Holdings Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of James Christie Penny as a person with significant control on 2025-04-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068558630002

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIE PENNY / 25/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SINCLAIR

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY WENDY SINCLAIR

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068558630001

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 ADOPT ARTICLES 06/07/2015

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 200.00

View Document

26/09/1426 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTIE PENNY / 01/01/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SINCLAIR / 01/01/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY SINCLAIR / 01/01/2013

View Document

01/08/121 August 2012 DIRECTOR APPOINTED OLIVER HOPE

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY SINCLAIR / 16/03/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SINCLAIR / 16/03/2012

View Document

29/05/1229 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/119 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTIE PENNY / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SINCLAIR / 01/10/2009

View Document

25/11/0925 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED WENDY SINCLAIR

View Document

06/08/096 August 2009 COMPANY NAME CHANGED PENNY SINCLAIR LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED JAMES PENNY LIMITED CERTIFICATE ISSUED ON 30/06/09

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY SINCLAIR / 23/03/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE READ

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED CHRISTINE READ

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JAMES CHRISTIE PENNY

View Document

21/04/0921 April 2009 SECRETARY APPOINTED WENDY SINCLAIR

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

23/03/0923 March 2009 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