PANDA I.T. SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

24/05/2424 May 2024 Statement of affairs

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Registered office address changed from Churchill House 29 Mill Hill Pontefract West Yorkshire WF8 4HY to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-05-24

View Document

05/10/235 October 2023 Termination of appointment of Robert Pinder as a director on 2023-10-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

05/10/225 October 2022 Notification of Robert Pinder as a person with significant control on 2022-08-22

View Document

04/10/224 October 2022 Notification of Emma Leonard-Brook as a person with significant control on 2022-08-22

View Document

28/04/2228 April 2022 Appointment of Mr Robert Pinder as a director on 2022-04-16

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PINDER

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ROBERT PINDER

View Document

28/10/1628 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROOK / 17/11/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 31 PARK LANE PONTEFRACT WEST YORKSHIRE WF8 4QH

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O ANDREW BROOK 2 CANAL COURT LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3HE UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR BELL

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 13 NORTH GROVE CRESCENT WETHERBY WEST YORKSHIRE LS227PY ENGLAND

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BELL

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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