PENTANGLE ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Notification of Nigel Patrick Rivers as a person with significant control on 2024-07-02 |
03/07/243 July 2024 | Withdrawal of a person with significant control statement on 2024-07-03 |
03/07/243 July 2024 | Notification of Thomas James Tyndall as a person with significant control on 2024-07-02 |
03/07/243 July 2024 | Notification of Kevin John Meakins as a person with significant control on 2024-07-02 |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
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 |
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 |
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 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Director's details changed for Kevin John Meakins on 2021-10-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON |
21/09/1821 September 2018 | SECRETARY APPOINTED MR THOMAS JAMES TYNDALL |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, SECRETARY NIGEL RIVERS |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH ADCOCK |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 10/03/2017 |
10/03/1710 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 10/03/2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050653600001 |
05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/12/2010 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/12/2010 |
18/03/1118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENNEDY / 18/08/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD ADCOCK / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MEAKINS / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TYNDALL / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENNEDY / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PATERSON / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK RIVERS / 01/10/2009 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
05/03/045 March 2004 | 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