PENSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | |
17/02/2517 February 2025 | |
17/02/2517 February 2025 | Resolutions |
17/02/2517 February 2025 | Resolutions |
17/02/2517 February 2025 | Statement of capital on 2025-02-17 |
13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
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 |
18/07/2418 July 2024 | Certificate of change of name |
18/07/2418 July 2024 | Change of name notice |
07/06/247 June 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
16/04/2416 April 2024 | Micro company accounts made up to 2023-06-30 |
10/04/2410 April 2024 | Termination of appointment of Jonathan Beardsall as a director on 2024-04-10 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Micro company accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Appointment of Mr Jonathan Beardsall as a director on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-06-30 |
30/03/2230 March 2022 | Second filing for the termination of Mark Blanchfield as a director |
25/02/2225 February 2022 | Termination of appointment of Mark Blanchfield as a director on 2021-02-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-06 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/10/194 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
05/12/185 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINTON JOHN HENFREY / 09/08/2018 |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PINDER / 09/08/2018 |
09/08/189 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR PINDER / 09/08/2018 |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MR LINTON JOHN HENFREY / 09/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY |
11/06/1411 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/06/1311 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
08/06/128 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINTON JOHN HENFREY / 06/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MULCAHY / 06/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PINDER / 06/06/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/06/077 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
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 |
28/11/0628 November 2006 | COMPANY NAME CHANGED ASHCROFT FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 28/11/06 |
07/06/067 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | NC INC ALREADY ADJUSTED 28/12/03 |
28/01/0428 January 2004 | £ NC 1000/1500 28/12/0 |
27/01/0427 January 2004 | VARYING SHARE RIGHTS AND NAMES |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
29/06/0229 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | REDUCE ISSUED CAPITAL 15/04/02 |
30/04/0230 April 2002 | DIVISION 15/04/02 |
30/04/0230 April 2002 | DIV 15/04/02 |
10/07/0110 July 2001 | NEW DIRECTOR APPOINTED |
10/07/0110 July 2001 | NEW SECRETARY APPOINTED |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: WOOLSTON HOUSE TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP |
10/07/0110 July 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | SECRETARY RESIGNED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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