PANEL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DALLAS MARVIN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DALLAS MARVIN / 17/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC WILLIAMS / 17/05/2016

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES KIBLER / 29/01/2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 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