PENGUIN SOLUTIONS (PENG) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Certificate of change of name |
08/04/258 April 2025 | Full accounts made up to 2024-03-01 |
24/02/2524 February 2025 | Director's details changed for Anna Caitriona Wood Kuykendall on 2025-02-24 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-04 with updates |
10/02/2510 February 2025 | Director's details changed for Mr Nathan Lester Olmstead on 2024-12-11 |
10/02/2510 February 2025 | Change of details for Smart Global Holdings, Inc. as a person with significant control on 2024-10-15 |
10/02/2510 February 2025 | Director's details changed for Anna Caitriona Wood Kuykendall on 2024-08-26 |
10/02/2510 February 2025 | Change of details for Smart Global Holdings, Inc. as a person with significant control on 2024-08-26 |
19/12/2419 December 2024 | Appointment of Nathan Lester Olmstead as a director on 2024-12-11 |
19/12/2419 December 2024 | Termination of appointment of Matthew Edward Beckler as a director on 2024-12-11 |
22/08/2422 August 2024 | Current accounting period shortened from 2025-02-24 to 2024-08-31 |
01/07/241 July 2024 | Appointment of Mr Matthew Edward Beckler as a director on 2024-06-30 |
01/07/241 July 2024 | Termination of appointment of Nader Ken Rizvi as a director on 2024-06-30 |
01/03/241 March 2024 | Annual accounts for year ending 01 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
25/01/2425 January 2024 | Change of details for Smart Global Holdings, Inc. as a person with significant control on 2023-08-21 |
24/01/2424 January 2024 | Termination of appointment of Hannah Shepheard as a secretary on 2024-01-18 |
24/11/2324 November 2023 | Accounts for a small company made up to 2023-02-26 |
24/08/2324 August 2023 | Cessation of Stratus Technologies Inc. as a person with significant control on 2022-08-29 |
21/08/2321 August 2023 | Notification of Smart Global Holdings, Inc. as a person with significant control on 2022-08-29 |
28/06/2328 June 2023 | Accounts for a small company made up to 2022-02-27 |
20/03/2320 March 2023 | Termination of appointment of Walter Wei-Min Loh as a director on 2023-03-17 |
20/03/2320 March 2023 | Termination of appointment of Wallace Robert Kellegrew, Jr. as a director on 2023-03-17 |
03/03/233 March 2023 | Appointment of Mr Nader Ken Rizvi as a director on 2023-02-10 |
02/03/232 March 2023 | Appointment of Anna Caitriona Wood Kuykendall as a director on 2023-02-10 |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
24/02/2324 February 2023 | Current accounting period shortened from 2022-02-25 to 2022-02-24 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
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 |
24/11/2224 November 2022 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
23/02/2223 February 2022 | Accounts for a small company made up to 2021-02-28 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
28/11/2128 November 2021 | Termination of appointment of John Bodyk as a director on 2021-11-15 |
28/11/2128 November 2021 | Termination of appointment of Emma Osborn as a secretary on 2021-11-15 |
28/11/2128 November 2021 | Appointment of Mr Walter Wei-Min Loh as a director on 2021-11-15 |
28/11/2128 November 2021 | Appointment of Mrs Hannah Shepheard as a secretary on 2021-11-15 |
23/11/2123 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/20 |
01/03/201 March 2020 | Annual accounts for year ending 01 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
07/01/207 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/19 |
27/11/1927 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
03/03/193 March 2019 | Annual accounts for year ending 03 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
09/10/189 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/18 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/01/1830 January 2018 | FULL ACCOUNTS MADE UP TO 26/02/17 |
26/02/1726 February 2017 | Annual accounts for year ending 26 Feb 2017 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 5 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/11/1630 November 2016 | FULL ACCOUNTS MADE UP TO 28/02/16 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE ROBERT KELLEGREW, JR. / 18/04/2016 |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAUFER |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CLOHECY |
13/05/1613 May 2016 | DIRECTOR APPOINTED MR JOHN BODYK |
13/05/1613 May 2016 | DIRECTOR APPOINTED CHRISTINA CLOHECY |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/01/167 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/11/1530 November 2015 | FULL ACCOUNTS MADE UP TO 01/03/15 |
01/03/151 March 2015 | Annual accounts for year ending 01 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR APPOINTED MR WALLACE ROBERT KELLEGREW, JR. |
09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK PRIFTY |
05/01/155 January 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE ALLEN |
13/11/1413 November 2014 | FULL ACCOUNTS MADE UP TO 23/02/14 |
25/03/1425 March 2014 | SECRETARY APPOINTED MISS EMMA OSBORN |
20/01/1420 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
24/10/1324 October 2013 | FULL ACCOUNTS MADE UP TO 24/02/13 |
05/02/135 February 2013 | SECTION 519 |
07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
02/11/122 November 2012 | FULL ACCOUNTS MADE UP TO 26/02/12 |
11/01/1211 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
05/07/115 July 2011 | FULL ACCOUNTS MADE UP TO 27/02/11 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
15/07/1015 July 2010 | FULL ACCOUNTS MADE UP TO 28/02/10 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PRIFTY / 04/01/2010 |
08/01/108 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
08/01/108 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ALLEN / 04/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHESTER LAUFER / 04/01/2010 |
23/07/0923 July 2009 | FULL ACCOUNTS MADE UP TO 22/02/09 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM STRATUS HOUSE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP |
16/04/0916 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/0927 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | FULL ACCOUNTS MADE UP TO 24/02/08 |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
25/01/0825 January 2008 | SECRETARY RESIGNED |
04/01/084 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | FULL ACCOUNTS MADE UP TO 28/02/07 |
05/06/075 June 2007 | FULL ACCOUNTS MADE UP TO 28/02/06 |
20/04/0720 April 2007 | FULL ACCOUNTS MADE UP TO 28/02/05 |
30/01/0730 January 2007 | FULL ACCOUNTS MADE UP TO 29/02/04 |
19/01/0719 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | SECRETARY'S PARTICULARS CHANGED |
20/03/0620 March 2006 | SECRETARY RESIGNED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
27/09/0527 September 2005 | DELIVERY EXT'D 3 MTH 28/02/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | DELIVERY EXT'D 3 MTH 28/02/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | SECRETARY RESIGNED |
19/12/0319 December 2003 | FULL ACCOUNTS MADE UP TO 28/02/03 |
03/09/033 September 2003 | DELIVERY EXT'D 3 MTH 28/02/03 |
04/08/034 August 2003 | FULL ACCOUNTS MADE UP TO 28/02/01 |
04/08/034 August 2003 | FULL ACCOUNTS MADE UP TO 28/02/02 |
20/06/0320 June 2003 | AUDITOR'S RESIGNATION |
08/01/038 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | DELIVERY EXT'D 3 MTH 28/02/01 |
20/09/0120 September 2001 | FULL ACCOUNTS MADE UP TO 28/02/00 |
29/08/0129 August 2001 | COMPANY NAME CHANGED STRATUS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 29/08/01 |
08/05/018 May 2001 | COMPANY NAME CHANGED STRATUS COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/05/01 |
10/01/0110 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/9921 October 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00 |
08/09/998 September 1999 | REGISTERED OFFICE CHANGED ON 08/09/99 FROM: CENTRAL HOUSE LAMPTON ROAD HOUNSLOW TW3 1HY |
16/04/9916 April 1999 | ADOPT MEM AND ARTS 06/04/99 |
24/03/9924 March 1999 | NEW SECRETARY APPOINTED |
22/03/9922 March 1999 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH |
22/03/9922 March 1999 | SECRETARY RESIGNED |
22/02/9922 February 1999 | DIV 18/02/99 |
15/02/9915 February 1999 | REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
15/02/9915 February 1999 | SECRETARY RESIGNED |
15/02/9915 February 1999 | DIRECTOR RESIGNED |
15/02/9915 February 1999 | NEW DIRECTOR APPOINTED |
15/02/9915 February 1999 | NEW SECRETARY APPOINTED |
05/02/995 February 1999 | COMPANY NAME CHANGED PLANTEVER LIMITED CERTIFICATE ISSUED ON 05/02/99 |
04/01/994 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PENGUIN SOLUTIONS (PENG) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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