SUPPORT PEN-Y-BONT LTD

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Tomasz Karolewski as a director on 2024-03-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

08/04/238 April 2023 Change of details for Mr Jakub Maciej Czernecki as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Jakub Maciej Czernecki as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Jakub Maciej Czernecki on 2023-04-05

View Document

03/04/233 April 2023 Change of details for Mr Jakub Maciej Czernecki as a person with significant control on 2023-04-03

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Hema Selva Mary Vijayashankar as a director on 2023-03-28

View Document

30/03/2330 March 2023 Appointment of Mr Tomasz Karolewski as a director on 2023-03-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

12/02/2212 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB MACIEJ CZERNECKI

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 9/10 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND BRIDGEND COUNTY BOROUGH CF31 3TQ

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 9/10 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND BRIDGEND COUNTY BOROUGH CF31 3TQ WALES

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 11 QUEENS COURT BRIDGEND INDUSTRIAL ESTATE BRIDGEND BRIDGEND COUNTY BOROUGH CF31 3TQ UNITED KINGDOM

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ALEKSEJ PLACHTEJ

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O MR J M CZERNECKI 245 MAES-Y-FELIN BRIDGEND MID GLAMORGAN CF31 1YY WALES

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB MACIEJ CZERNECKI / 31/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB MACIEJ CZERNECKI / 31/05/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR JAKUB MACIEJ CZERNECKI

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAIN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PAIN

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 29 PRIORY OAK BRACKLA BRIDGEND MID GLAMORGAN CF31 2HY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAIN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR AALIYAH YERGHALI-PAIN

View Document

13/10/0913 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ROBERT THOMAS PAIN

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ROBERT THOMAS PAIN

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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