PANELTECH SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
29/01/2429 January 2024 | Application to strike the company off the register |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Termination of appointment of Joshua William Lee as a director on 2022-11-17 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRETT |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRETT |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRETT |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR JOSHUA WILLIAM LEE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE LEE / 21/02/2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LEE / 21/02/2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061221710001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/08/1417 August 2014 | REGISTERED OFFICE CHANGED ON 17/08/2014 FROM UNIT 48 VINEHALL BUSINESS HALL VINEHALL ROAD MOUNTFIELD ROBERTSBRIDGE EAST SUSSEX TN32 5JW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE LEE / 20/02/2012 |
21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE LEE / 20/02/2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LEE / 20/02/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LEE / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE LEE / 23/02/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
03/03/083 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
21/02/0721 February 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