PENGUIN SOLUTIONS (PENG) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Full accounts made up to 2024-03-01

View Document

24/02/2524 February 2025 Director's details changed for Anna Caitriona Wood Kuykendall on 2025-02-24

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Nathan Lester Olmstead on 2024-12-11

View Document

10/02/2510 February 2025 Change of details for Smart Global Holdings, Inc. as a person with significant control on 2024-10-15

View Document

10/02/2510 February 2025 Director's details changed for Anna Caitriona Wood Kuykendall on 2024-08-26

View Document

10/02/2510 February 2025 Change of details for Smart Global Holdings, Inc. as a person with significant control on 2024-08-26

View Document

19/12/2419 December 2024 Appointment of Nathan Lester Olmstead as a director on 2024-12-11

View Document

19/12/2419 December 2024 Termination of appointment of Matthew Edward Beckler as a director on 2024-12-11

View Document

22/08/2422 August 2024 Current accounting period shortened from 2025-02-24 to 2024-08-31

View Document

01/07/241 July 2024 Appointment of Mr Matthew Edward Beckler as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Nader Ken Rizvi as a director on 2024-06-30

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

25/01/2425 January 2024 Change of details for Smart Global Holdings, Inc. as a person with significant control on 2023-08-21

View Document

24/01/2424 January 2024 Termination of appointment of Hannah Shepheard as a secretary on 2024-01-18

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2023-02-26

View Document

24/08/2324 August 2023 Cessation of Stratus Technologies Inc. as a person with significant control on 2022-08-29

View Document

21/08/2321 August 2023 Notification of Smart Global Holdings, Inc. as a person with significant control on 2022-08-29

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-02-27

View Document

20/03/2320 March 2023 Termination of appointment of Walter Wei-Min Loh as a director on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of Wallace Robert Kellegrew, Jr. as a director on 2023-03-17

View Document

03/03/233 March 2023 Appointment of Mr Nader Ken Rizvi as a director on 2023-02-10

View Document

02/03/232 March 2023 Appointment of Anna Caitriona Wood Kuykendall as a director on 2023-02-10

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

24/02/2324 February 2023 Current accounting period shortened from 2022-02-25 to 2022-02-24

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

15/01/2315 January 2023 Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines-upon-Thames TW18 3BA England to Watermans House Watermans Court, Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 2023-01-15

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

23/02/2223 February 2022 Accounts for a small company made up to 2021-02-28

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/11/2128 November 2021 Termination of appointment of John Bodyk as a director on 2021-11-15

View Document

28/11/2128 November 2021 Termination of appointment of Emma Osborn as a secretary on 2021-11-15

View Document

28/11/2128 November 2021 Appointment of Mr Walter Wei-Min Loh as a director on 2021-11-15

View Document

28/11/2128 November 2021 Appointment of Mrs Hannah Shepheard as a secretary on 2021-11-15

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/20

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/19

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

03/03/193 March 2019 Annual accounts for year ending 03 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 26/02/17

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 5 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE ROBERT KELLEGREW, JR. / 18/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAUFER

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CLOHECY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JOHN BODYK

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED CHRISTINA CLOHECY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 01/03/15

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR WALLACE ROBERT KELLEGREW, JR.

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PRIFTY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JULIE ALLEN

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 23/02/14

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MISS EMMA OSBORN

View Document

20/01/1420 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 24/02/13

View Document

05/02/135 February 2013 SECTION 519

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 26/02/12

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 27/02/11

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PRIFTY / 04/01/2010

View Document

08/01/108 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ALLEN / 04/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHESTER LAUFER / 04/01/2010

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 22/02/09

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM STRATUS HOUSE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 24/02/08

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/09/033 September 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/06/0320 June 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED STRATUS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

08/05/018 May 2001 COMPANY NAME CHANGED STRATUS COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: CENTRAL HOUSE LAMPTON ROAD HOUNSLOW TW3 1HY

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 06/04/99

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 DIV 18/02/99

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 COMPANY NAME CHANGED PLANTEVER LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

04/01/994 January 1999 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