PNG ONE SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Change of details for Mr Happyson Tawanda Mudavanhu as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD BLUE BELL HILL CHATHAM ME5 9QP ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 24 MILNER ROAD GILLINGHAM KENT ME7 1RB

View Document

08/01/188 January 2018 COMPANY NAME CHANGED S&M PRIVATE LTD CERTIFICATE ISSUED ON 08/01/18

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR MILDRED CHIRAIRO

View Document

06/01/186 January 2018 CESSATION OF MILDRED RESTINA CHIRAIRO AS A PSC

View Document

06/01/186 January 2018 CESSATION OF PHILIP SAVIELI AS A PSC

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAVIELI

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SAVIELI

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAPPYSON TAWANDA MUDAVANHU

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILDRED RESTINA CHIRAIRO

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MMOPE

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHIKONDI SAVIELI

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROLALANDO HAGACER

View Document

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/01/1524 January 2015 DIRECTOR APPOINTED MS SHIRLEY MMOPE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ROLANDO HAGACER

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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