PENSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Statement of capital on 2025-02-17

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registered office address changed from Floor 2, Manfield Chambers 17 st. Sepulchre Gate Doncaster DN1 1TD England to Unit 1 Derwent House, Richmond Business Park Sidings Court Doncaster DN4 5NL on 2024-07-22

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Change of name notice

View Document

07/06/247 June 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-06-30

View Document

10/04/2410 April 2024 Termination of appointment of Jonathan Beardsall as a director on 2024-04-10

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Appointment of Mr Jonathan Beardsall as a director on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Second filing for the termination of Mark Blanchfield as a director

View Document

25/02/2225 February 2022 Termination of appointment of Mark Blanchfield as a director on 2021-02-11

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Accounts

04/10/194 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/12/185 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LINTON JOHN HENFREY / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PINDER / 09/08/2018

View Document

09/08/189 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR PINDER / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR LINTON JOHN HENFREY / 09/08/2018

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/07/1629 July 2016 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

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 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

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINTON JOHN HENFREY / 06/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MULCAHY / 06/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PINDER / 06/06/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: WEAR VALLEY BUSINESS CENTRE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED ASHCROFT FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 28/11/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NC INC ALREADY ADJUSTED 28/12/03

View Document

28/01/0428 January 2004 £ NC 1000/1500 28/12/0

View Document

27/01/0427 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REDUCE ISSUED CAPITAL 15/04/02

View Document

30/04/0230 April 2002 DIVISION 15/04/02

View Document

30/04/0230 April 2002 DIV 15/04/02

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: WOOLSTON HOUSE TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 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