PENTANGLE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Notification of Nigel Patrick Rivers as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Withdrawal of a person with significant control statement on 2024-07-03

View Document

03/07/243 July 2024 Notification of Thomas James Tyndall as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Notification of Kevin John Meakins as a person with significant control on 2024-07-02

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 8B Isaac Newton Way Isaac Newton Way Alma Park Industrial Estate Grantham Lincolnshire NG31 9RT England to 8B Isaac Newton Way Alma Park Industrial Estate Grantham Lincolnshire NG31 9RT on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from 8B Isaac Newton Way Grantham Lincolnshire NG31 9RT England to 8B Isaac Newton Way Isaac Newton Way Alma Park Industrial Estate Grantham Lincolnshire NG31 9RT on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from 20 st Catherines Road Grantham Lincolnshire NG31 6CT to 8B Isaac Newton Way Grantham Lincolnshire NG31 9RT on 2023-03-16

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Director's details changed for Kevin John Meakins on 2021-10-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MR THOMAS JAMES TYNDALL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL RIVERS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ADCOCK

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 10/03/2017

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 10/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050653600001

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/12/2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/12/2010

View Document

18/03/1118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENNEDY / 18/08/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD ADCOCK / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MEAKINS / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TYNDALL / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENNEDY / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATERSON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information