PENNYWEIGHTS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
26/10/2426 October 2024 | Total exemption full accounts made up to 2024-01-31 |
16/10/2416 October 2024 | Application to strike the company off the register |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
08/02/238 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Appointment of Gary James Lowe as a director on 2022-02-01 |
08/02/228 February 2022 | Certificate of change of name |
07/02/227 February 2022 | Notification of Gary James Lowe as a person with significant control on 2022-02-01 |
07/02/227 February 2022 | Termination of appointment of Matthew Wilde as a director on 2022-02-01 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-21 with updates |
07/02/227 February 2022 | Cessation of Matthew Wilde as a person with significant control on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | APPOINTMENT TERMINATED, SECRETARY IAN CAMPBELL |
05/02/195 February 2019 | DIRECTOR APPOINTED MATTHEW WILDE |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILDE |
05/02/195 February 2019 | CESSATION OF NIGEL CHARLES WIGGINS AS A PSC |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WIGGINS |
04/02/194 February 2019 | COMPANY NAME CHANGED LANGBOURN RGG LIMITED CERTIFICATE ISSUED ON 04/02/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
04/02/094 February 2009 | DIRECTOR APPOINTED MR NIGEL CHARLES WIGGINS |
04/02/094 February 2009 | SECRETARY APPOINTED MR IAN ROBIN CAMPBELL |
22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
21/01/0921 January 2009 | 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