STEVEN PAMMENTER 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 |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Notification of Grant Wilkinson as a person with significant control on 2024-09-23 |
29/10/2429 October 2024 | Change of details for Mr Steven Pammenter as a person with significant control on 2024-09-23 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
20/06/2420 June 2024 | Registered office address changed from Maintenance Yard the Locks Hillmorton Warwickshire CV21 4PP England to Starbold Farm Banbury Road Southam Warwickshire CV47 2BL on 2024-06-20 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
07/02/237 February 2023 | Registered office address changed from 17 Somers Road Rugby CV22 7DG England to Maintenance Yard the Locks Hillmorton Warwickshire CV21 4PP on 2023-02-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Appointment of Mr Grant Wilkinson as a director on 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of Gillian Rose Pammenter as a secretary on 2022-03-31 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
08/04/228 April 2022 | Appointment of Paula Lorraine Ross as a secretary on 2022-03-31 |
17/02/2217 February 2022 | Satisfaction of charge 063967830004 in full |
14/02/2214 February 2022 | Registration of charge 063967830005, created on 2022-02-14 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Termination of appointment of David Philip Padun as a director on 2021-08-04 |
12/07/2112 July 2021 | Satisfaction of charge 063967830001 in full |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/03/209 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
17/10/1917 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063967830004 |
17/06/1917 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063967830002 |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063967830003 |
01/02/191 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063967830002 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAMMENTER / 06/02/2013 |
23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063967830001 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 2 STOWGATE ROAD, DEEPING ST JAMES, PETERBOROUGH PE6 8TZ |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAMMENTER / 11/11/2009 |
10/11/0910 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | 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