PENTAGON HS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

11/12/2311 December 2023 Appointment of Sian Taylor as a director on 2023-12-11

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

01/08/231 August 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

01/08/231 August 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

10/07/2310 July 2023 Change of details for Assura Financing Limited as a person with significant control on 2023-07-04

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

09/08/219 August 2021 Appointment of Mr James Dunmore as a director on 2021-08-09

View Document

29/06/2129 June 2021 Termination of appointment of Simon Paul Gould as a director on 2021-06-18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA LEWIS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RICK

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS BELINDA SARAH HEPBURN LEWIS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED CLAIRE RICK

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KENYON

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARKE

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM LOWTHER / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOULD / 05/03/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER

View Document

08/01/188 January 2018 DIRECTOR APPOINTED SIMON GOULD

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN JONES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN CARROLL / 27/07/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 20/04/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART MURPHY / 16/02/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JONES / 21/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 ALTER ARTICLES 28/08/2015

View Document

01/10/151 October 2015 ARTICLES OF ASSOCIATION

View Document

07/09/157 September 2015 DIRECTOR APPOINTED ORLA BALL

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS CAROLYN JONES

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 28/08/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED SPENCER KENYON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM MONTAGUE HOUSE 2 CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3PX

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE BUNGAY

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR TINA BILHAM

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAHILL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK VOSE

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WOOD

View Document

28/07/1528 July 2015 CORPORATE DIRECTOR APPOINTED ASSURA CS LIMITED

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ANDREW SIMON DARKE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/154 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 16 CHURCH STREET RUGBY WARWICKSHIRE CV21 3PW

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 SAIL ADDRESS CHANGED FROM: HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

11/02/1411 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HELEN MARY WOOD / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR TINA LOUISE BILHAM / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DIANE MARIE BUNGAY / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK ANTHONY VOSE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS EDWARD CAHILL / 03/02/2010

View Document

17/01/1017 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 250

View Document

17/01/1017 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1017 January 2010 SUB-DIVISION 01/12/09

View Document

22/12/0922 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0921 December 2009 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED DOCTOR MARK ANTHONY VOSE

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DOCTOR DIANE MARIE BUNGAY

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DOCTOR THOMAS EDWARD CAHILL

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DOCTOR HELEN MARY WOOD

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DOCTOR TINA LOUISE BILHAM

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

08/01/098 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information