PENTLAND GIS AND TERRIERS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Return of final meeting in a members' voluntary winding up |
02/06/242 June 2024 | Appointment of a voluntary liquidator |
02/06/242 June 2024 | Registered office address changed from 16 Percival Close Lee-on-the-Solent Hampshire PO13 8GQ to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-06-02 |
02/06/242 June 2024 | Declaration of solvency |
02/06/242 June 2024 | Resolutions |
02/06/242 June 2024 | Resolutions |
15/05/2415 May 2024 | Director's details changed for Nnenna Nweke on 2024-05-15 |
15/05/2415 May 2024 | Change of details for Ms Nnenna Nweke as a person with significant control on 2024-05-15 |
05/03/245 March 2024 | Micro company accounts made up to 2024-02-29 |
05/03/245 March 2024 | Micro company accounts made up to 2023-08-31 |
05/03/245 March 2024 | Previous accounting period shortened from 2024-08-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2022-08-31 |
23/09/2223 September 2022 | Previous accounting period shortened from 2022-12-31 to 2022-08-31 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/01/2212 January 2022 | Change of details for Ms Nnenna Nweke as a person with significant control on 2017-01-06 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 6 ELIZABETH ROAD STUBBINGTON FAREHAM HAMPSHIRE PO14 2RF |
22/01/1522 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NNENNA NWEKE / 19/04/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 58 THYME AVENUE WHITELEY FAREHAM HAMPSHIRE PO15 7GE UNITED KINGDOM |
14/03/1314 March 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 59 SANDERS ROAD BROMSGROVE WORCESTERSHIRE B61 7DQ |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1228 September 2012 | COMPANY RESTORED ON 28/09/2012 |
28/09/1228 September 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
07/08/127 August 2012 | STRUCK OFF AND DISSOLVED |
24/04/1224 April 2012 | FIRST GAZETTE |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NNENNA NWEKE / 28/12/2009 |
06/05/106 May 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
27/04/1027 April 2010 | FIRST GAZETTE |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/05/098 May 2009 | DISS40 (DISS40(SOAD)) |
07/05/097 May 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/09/0812 September 2008 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM, CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG |
14/01/0814 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
12/08/0712 August 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON WC1A 1DG |
28/12/0628 December 2006 | 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