PENTA PRECISION ENG. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Satisfaction of charge 034780110003 in full

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/12/2312 December 2023 Registration of charge 034780110004, created on 2023-12-12

View Document

17/07/2317 July 2023 Registration of charge 034780110003, created on 2023-07-03

View Document

11/07/2311 July 2023 Satisfaction of charge 034780110002 in full

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

06/10/216 October 2021 Change of details for Mr Stephen Mark Walker as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Stephen Mark Walker on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 9 Murrills Estate Portchester Fareham Hampshire PO16 9rd on 2021-10-06

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/02/213 February 2021 04/09/20 STATEMENT OF CAPITAL GBP 100

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 ARTICLES OF ASSOCIATION

View Document

14/09/2014 September 2020 ADOPT ARTICLES 04/09/2020

View Document

09/06/209 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/12/2019

View Document

21/05/2021 May 2020 CORPORATE SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY WELLESLEY SERVICES LIMITED

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE WALKER / 16/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK WALKER / 16/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WALKER / 06/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 98

View Document

22/07/1922 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1922 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 98

View Document

23/04/1923 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WALKER / 06/04/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLESLEY SERVICES LIMITED / 06/04/2016

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034780110002

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOREY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH PARKINSON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKINSON

View Document

28/06/1028 June 2010 CORPORATE SECRETARY APPOINTED WELLESLEY SERVICES LIMITED

View Document

23/12/0923 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JUNIOR PARKINSON / 09/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WALKER / 09/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DOREY / 09/12/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

06/12/026 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 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