PENNINE ENVIRONMENTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Change of details for Mr David Wilson Paisley as a person with significant control on 2024-11-28

View Document

27/01/2527 January 2025 Change of share class name or designation

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-11-28

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON PAISLEY / 27/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON PAISLEY / 31/01/2018

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 1 CHURCH ROAD ALSTON CUMBRIA CA9 3QT

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS ZOE PAISLEY

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA SHRIMPTON DEAN

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 1, CHURCH ROAD ALSTON CUMBRIA CA9 3QT

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON PAISLEY / 31/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS; AMEND

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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